IQOR GLOBAL SERVICES U.K. LIMITED
MIDLOTHIAN JABIL CIRCUIT U.K. LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4DB

Company number SC217715
Status Active
Incorporation Date 2 April 2001
Company Type Private Limited Company
Address 12 HOPE STREET, EDINBURGH, MIDLOTHIAN, EH2 4DB
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Termination of appointment of Bryan Maguire as a director on 1 July 2016; Director's details changed for Daniel Leo Montenaro on 15 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of IQOR GLOBAL SERVICES U.K. LIMITED are www.iqorglobalservicesuk.co.uk, and www.iqor-global-services-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Iqor Global Services U K Limited is a Private Limited Company. The company registration number is SC217715. Iqor Global Services U K Limited has been working since 02 April 2001. The present status of the company is Active. The registered address of Iqor Global Services U K Limited is 12 Hope Street Edinburgh Midlothian Eh2 4db. . DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED is a Secretary of the company. LAD, Ashvin is a Director of the company. MONTENARO, Daniel Leo is a Director of the company. NEWMYER, Grant Richard is a Director of the company. O'NEILL, Paul Mark is a Director of the company. Secretary MONTENARO, Daniel Leo has been resigned. Nominee Secretary DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED has been resigned. Director ALEXANDER, Forbes Ian James has been resigned. Director BIK, Otto Johannes Theodorus Maria has been resigned. Director BROWN, Scott Douglas has been resigned. Director CADAVID, Sergio Alonso has been resigned. Director CHESSER, John Allan has been resigned. Director DARROCH, Ronald has been resigned. Director DASTOOR, Michael has been resigned. Director GRANATO, John Joseph has been resigned. Director KAY, Trevor has been resigned. Director LEWIS, Chris Alan has been resigned. Director LOVATO, John Peter has been resigned. Director MAGUIRE, Bryan has been resigned. Director MAIN, Timothy Lee has been resigned. Director MURPHY, Lawrence Joseph has been resigned. Director PETERS, William Edward has been resigned. Director REDMOND JR, John Patrick has been resigned. Director RYAN, Courtney James has been resigned. Nominee Director DAVIDSON CHALMERS (NOMINEES) LIMITED has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Appointed Date: 01 April 2014

Director
LAD, Ashvin
Appointed Date: 01 January 2006
50 years old

Director
MONTENARO, Daniel Leo
Appointed Date: 01 April 2014
52 years old

Director
NEWMYER, Grant Richard
Appointed Date: 16 January 2015
62 years old

Director
O'NEILL, Paul Mark
Appointed Date: 26 June 2013
60 years old

Resigned Directors

Secretary
MONTENARO, Daniel Leo
Resigned: 09 February 2015
Appointed Date: 01 April 2014

Nominee Secretary
DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
Resigned: 01 April 2014
Appointed Date: 02 April 2001

Director
ALEXANDER, Forbes Ian James
Resigned: 01 April 2014
Appointed Date: 09 April 2001
65 years old

Director
BIK, Otto Johannes Theodorus Maria
Resigned: 01 April 2014
Appointed Date: 01 January 2006
68 years old

Director
BROWN, Scott Douglas
Resigned: 15 April 2002
Appointed Date: 08 June 2001
63 years old

Director
CADAVID, Sergio Alonso
Resigned: 01 April 2014
Appointed Date: 11 August 2006
69 years old

Director
CHESSER, John Allan
Resigned: 16 January 2015
Appointed Date: 01 April 2014
49 years old

Director
DARROCH, Ronald
Resigned: 05 December 2011
Appointed Date: 18 March 2011
60 years old

Director
DASTOOR, Michael
Resigned: 01 April 2014
Appointed Date: 01 January 2006
59 years old

Director
GRANATO, John Joseph
Resigned: 01 March 2005
Appointed Date: 04 January 2005
60 years old

Director
KAY, Trevor
Resigned: 01 April 2010
Appointed Date: 01 January 2006
72 years old

Director
LEWIS, Chris Alan
Resigned: 04 January 2005
Appointed Date: 09 April 2001
65 years old

Director
LOVATO, John Peter
Resigned: 07 December 2012
Appointed Date: 04 January 2005
64 years old

Director
MAGUIRE, Bryan
Resigned: 01 July 2016
Appointed Date: 05 December 2011
66 years old

Director
MAIN, Timothy Lee
Resigned: 15 April 2002
Appointed Date: 09 April 2001
68 years old

Director
MURPHY, Lawrence Joseph
Resigned: 15 April 2002
Appointed Date: 08 June 2001
83 years old

Director
PETERS, William Edward
Resigned: 04 January 2005
Appointed Date: 15 April 2002
62 years old

Director
REDMOND JR, John Patrick
Resigned: 15 April 2002
Appointed Date: 08 June 2001
64 years old

Director
RYAN, Courtney James
Resigned: 15 April 2002
Appointed Date: 08 June 2001
55 years old

Nominee Director
DAVIDSON CHALMERS (NOMINEES) LIMITED
Resigned: 09 April 2001
Appointed Date: 02 April 2001

IQOR GLOBAL SERVICES U.K. LIMITED Events

10 Mar 2017
Termination of appointment of Bryan Maguire as a director on 1 July 2016
01 Mar 2017
Director's details changed for Daniel Leo Montenaro on 15 February 2017
04 Oct 2016
Full accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • EUR 2
  • USD 102

07 Apr 2016
Director's details changed for Daniel Leo Montenaro on 1 April 2014
...
... and 106 more events
09 May 2001
Director resigned
09 May 2001
New director appointed
09 May 2001
New director appointed
09 May 2001
New director appointed
02 Apr 2001
Incorporation

IQOR GLOBAL SERVICES U.K. LIMITED Charges

28 June 2012
Rent deposit deed
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: 4 Merchant Square Residential Limited
Description: Full title guarantee by way of first fixed charge all its…