I Q FINANCE PLC
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG23 8PY

Company number 04374045
Status Active
Incorporation Date 14 February 2002
Company Type Public Limited Company
Address WORTING HOUSE, CHURCH LANE, BASINGSTOKE, HAMPSHIRE, RG23 8PY
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Statement of capital following an allotment of shares on 22 December 2016 GBP 90,000 ; Statement of capital following an allotment of shares on 22 December 2016 GBP 70,001 . The most likely internet sites of I Q FINANCE PLC are www.iqfinance.co.uk, and www.i-q-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Bramley (Hants) Rail Station is 5.8 miles; to Micheldever Rail Station is 7.6 miles; to Midgham Rail Station is 9.3 miles; to Thatcham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I Q Finance Plc is a Public Limited Company. The company registration number is 04374045. I Q Finance Plc has been working since 14 February 2002. The present status of the company is Active. The registered address of I Q Finance Plc is Worting House Church Lane Basingstoke Hampshire Rg23 8py. . NOONAN, James Michael is a Secretary of the company. NOONAN, James Michael is a Director of the company. WALSH SMITH, Robert is a Director of the company. Secretary FERREIRA, Manuel has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director NILL, Alexander, Dr has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
NOONAN, James Michael
Appointed Date: 03 March 2003

Director
NOONAN, James Michael
Appointed Date: 05 September 2002
55 years old

Director
WALSH SMITH, Robert
Appointed Date: 14 February 2002
53 years old

Resigned Directors

Secretary
FERREIRA, Manuel
Resigned: 03 March 2003
Appointed Date: 14 February 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 February 2002
Appointed Date: 14 February 2002

Director
NILL, Alexander, Dr
Resigned: 30 April 2011
Appointed Date: 14 February 2002
56 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 February 2002
Appointed Date: 14 February 2002

I Q FINANCE PLC Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
06 Jan 2017
Statement of capital following an allotment of shares on 22 December 2016
  • GBP 90,000

06 Jan 2017
Statement of capital following an allotment of shares on 22 December 2016
  • GBP 70,001

05 Jan 2017
Statement of capital following an allotment of shares on 22 December 2016
  • GBP 70,000

21 Sep 2016
Full accounts made up to 31 March 2016
...
... and 65 more events
06 Mar 2002
New director appointed
06 Mar 2002
Director resigned
06 Mar 2002
Secretary resigned;director resigned
06 Mar 2002
Registered office changed on 06/03/02 from: bridge house 181 queen victoria, street, london, EC4V 4DZ
14 Feb 2002
Incorporation

I Q FINANCE PLC Charges

3 February 2014
Charge code 0437 4045 0002
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 4A-4B mansfield business park lymington bottom road…
20 December 2013
Charge code 0437 4045 0001
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…