This company is commonly known as Iquo Limited. The company was founded 26 years ago and was given the registration number 03558333. The firm's registered office is in FAREHAM. You can find them at East Farmhouse, Cams Hall Estate, Fareham, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | IQUO LIMITED |
---|---|---|
Company Number | : | 03558333 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1998 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | East Farmhouse, Cams Hall Estate, Fareham, Hampshire, England, PO16 8UT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
East Farmhouse, Cams Hall Estate, Fareham, United Kingdom, PO16 8UT | Director | 30 June 1999 | Active |
East Farmhouse, Cams Hall Estate, Fareham, England, PO16 8UT | Director | 26 February 2018 | Active |
50 Victoria Gardens, Ferndown, BH22 9JH | Secretary | 04 February 2000 | Active |
50 Victoria Gardens, Ferndown, BH22 9JH | Secretary | 30 June 1999 | Active |
50 Victoria Gardens, Ferndown, BH22 9JH | Secretary | 06 May 1998 | Active |
Manor View, West Drive, Angmering, Littlehampton, BN16 4NL | Secretary | 26 August 1999 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Corporate Secretary | 17 February 2000 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 06 May 1998 | Active |
East Farmhouse, Cams Hall Estate, Fareham, England, PO16 8UT | Director | 30 November 2021 | Active |
Aviva, Wellington Row, York, United Kingdom, YO90 1WR | Director | 01 September 2017 | Active |
8, Surrey Street, Norwich, United Kingdom, NR1 3NG | Director | 20 July 2007 | Active |
50 Victoria Gardens, Ferndown, BH22 9JH | Director | 30 June 1999 | Active |
50 Victoria Gardens, Ferndown, BH22 9JH | Director | 06 May 1998 | Active |
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 11 May 2020 | Active |
2 Athenrye Court, Cumberland Street, Woodbridge, IP12 4AP | Director | 09 December 2003 | Active |
Mandr Cottage 6 Argyle Road, Newbury, RG14 6BZ | Director | 06 May 1998 | Active |
Medlands, Black Hill, Haywards Heath, RH16 2HE | Director | 26 August 1999 | Active |
17 Berrylands, Liss Forest, GU33 7DB | Director | 03 October 2000 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 08 October 2019 | Active |
Old Rectory, Brandon Parva, Norwich, NR9 4DL | Director | 03 October 2000 | Active |
8, Surrey Street, Norwich, United Kingdom, NR1 3NG | Director | 01 September 2017 | Active |
Wellington House 23 Oaks Road, Tenterden, TN30 6RD | Director | 17 February 2000 | Active |
Windrush Satwell Close, Henley On Thames, RG9 4QT | Director | 17 February 2000 | Active |
40 Luscombe Way, Rackheath, Norwich, NR13 6SS | Director | 11 October 2007 | Active |
8, Surrey Street, Norwich, United Kingdom, NR1 3NG | Director | 26 April 2010 | Active |
8, Surrey Street, Norwich, United Kingdom, NR1 3NG | Director | 08 January 2016 | Active |
8, Surrey Street, Norwich, United Kingdom, NR1 3NG | Director | 23 January 2009 | Active |
East Farmhouse, Cams Hall Estate, Fareham, PO16 8UU | Director | 05 December 2013 | Active |
37 High Street, Needham Market, Ipswich, IP6 8AL | Director | 13 May 2005 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 06 May 1998 | Active |
Aviva Insurance Services Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ |
Nature of control | : |
|
Mr John Mclaughlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, Surrey Street, Norwich, United Kingdom, NR1 3NG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.