CIQ LIMITED
CARDIFF COLLECT DEBT LIMITED

Hellopages » Cardiff » Cardiff » CF10 2HE

Company number 05360987
Status Active
Incorporation Date 10 February 2005
Company Type Private Limited Company
Address HELMONT HOUSE, CHURCHILL WAY, CARDIFF, SOUTH GLAMORGAN, CF10 2HE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 30 June 2016; Termination of appointment of Nicholas Donald Wrigley as a secretary on 17 January 2017; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of CIQ LIMITED are www.ciq.co.uk, and www.ciq.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Cardiff Central Rail Station is 0.5 miles; to Cathays Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.7 miles; to Barry Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ciq Limited is a Private Limited Company. The company registration number is 05360987. Ciq Limited has been working since 10 February 2005. The present status of the company is Active. The registered address of Ciq Limited is Helmont House Churchill Way Cardiff South Glamorgan Cf10 2he. . MOLYNEUX, Helen Clare is a Director of the company. OAKLEY, Stephen Edward is a Director of the company. WARD, Martin is a Director of the company. Secretary HERRMANN, David has been resigned. Secretary WRIGLEY, Nicholas Donald has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANKS, Arron Fraser Andrew has been resigned. Director CHASE GARDENER, Paul Simon has been resigned. Director GANNON, John William has been resigned. Director JONES, Elizabeth Sian has been resigned. Director YOUNG, Kenneth Robert has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
MOLYNEUX, Helen Clare
Appointed Date: 16 November 2006
60 years old

Director
OAKLEY, Stephen Edward
Appointed Date: 31 March 2014
73 years old

Director
WARD, Martin
Appointed Date: 31 March 2014
58 years old

Resigned Directors

Secretary
HERRMANN, David
Resigned: 09 July 2013
Appointed Date: 01 June 2009

Secretary
WRIGLEY, Nicholas Donald
Resigned: 17 January 2017
Appointed Date: 09 July 2013

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 01 June 2009
Appointed Date: 10 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 2005
Appointed Date: 10 February 2005

Director
BANKS, Arron Fraser Andrew
Resigned: 28 September 2005
Appointed Date: 10 February 2005
59 years old

Director
CHASE GARDENER, Paul Simon
Resigned: 29 January 2010
Appointed Date: 10 February 2005
71 years old

Director
GANNON, John William
Resigned: 31 March 2014
Appointed Date: 10 February 2005
63 years old

Director
JONES, Elizabeth Sian
Resigned: 15 June 2011
Appointed Date: 29 January 2010
51 years old

Director
YOUNG, Kenneth Robert
Resigned: 01 October 2007
Appointed Date: 16 November 2005
68 years old

Persons With Significant Control

Redde Plc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

CIQ LIMITED Events

21 Mar 2017
Full accounts made up to 30 June 2016
17 Jan 2017
Termination of appointment of Nicholas Donald Wrigley as a secretary on 17 January 2017
08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
04 Mar 2016
Full accounts made up to 30 June 2015
26 Feb 2016
Satisfaction of charge 2 in full
...
... and 65 more events
06 Oct 2005
Director's particulars changed
16 Mar 2005
Accounting reference date shortened from 28/02/06 to 31/12/05
16 Mar 2005
Ad 10/02/05--------- £ si 99@1=99 £ ic 1/100
10 Feb 2005
Secretary resigned
10 Feb 2005
Incorporation

CIQ LIMITED Charges

20 February 2012
Debenture
Delivered: 21 February 2012
Status: Satisfied on 26 February 2016
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed charge all right title estate and other interests in…
26 January 2011
Debenture
Delivered: 5 February 2011
Status: Satisfied on 8 September 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…