IQ TELECOM LIMITED
BERKHAMSTED IQ TELECOM LTD FULCRUM TELECOM LIMITED

Hellopages » Hertfordshire » Dacorum » HP4 2DF

Company number 07153224
Status Active
Incorporation Date 10 February 2010
Company Type Private Limited Company
Address CASTLE CHAMBERS, 87A, HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, ENGLAND, HP4 2DF
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of IQ TELECOM LIMITED are www.iqtelecom.co.uk, and www.iq-telecom.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Iq Telecom Limited is a Private Limited Company. The company registration number is 07153224. Iq Telecom Limited has been working since 10 February 2010. The present status of the company is Active. The registered address of Iq Telecom Limited is Castle Chambers 87a High Street Berkhamsted Hertfordshire England Hp4 2df. . BYGRAVE, David Charles is a Secretary of the company. BYGRAVE, David Charles is a Director of the company. Secretary JOYCE, Michael Robert Sean has been resigned. Director ASHWORTH, Gary Peter has been resigned. Director BRAUND, Mark Andrew has been resigned. Director JOYCE, Michael Robert Sean has been resigned. Director MORRISEY, Steven has been resigned. Director WOODWARD, Steven has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
BYGRAVE, David Charles
Appointed Date: 31 December 2015

Director
BYGRAVE, David Charles
Appointed Date: 31 December 2015
57 years old

Resigned Directors

Secretary
JOYCE, Michael Robert Sean
Resigned: 31 December 2015
Appointed Date: 10 February 2010

Director
ASHWORTH, Gary Peter
Resigned: 24 September 2015
Appointed Date: 07 April 2011
65 years old

Director
BRAUND, Mark Andrew
Resigned: 31 December 2015
Appointed Date: 04 March 2015
63 years old

Director
JOYCE, Michael Robert Sean
Resigned: 31 December 2015
Appointed Date: 10 February 2010
56 years old

Director
MORRISEY, Steven
Resigned: 04 March 2015
Appointed Date: 07 April 2011
51 years old

Director
WOODWARD, Steven
Resigned: 04 March 2015
Appointed Date: 07 April 2011
53 years old

Persons With Significant Control

Interquest Group Plc
Notified on: 10 February 2017
Nature of control: Ownership of shares – 75% or more

IQ TELECOM LIMITED Events

21 Feb 2017
Confirmation statement made on 10 February 2017 with updates
21 Nov 2016
Audit exemption subsidiary accounts made up to 31 December 2015
21 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
21 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
21 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 38 more events
18 May 2011
Full accounts made up to 31 December 2010
22 Mar 2011
Annual return made up to 10 February 2011 with full list of shareholders
17 Feb 2011
Previous accounting period shortened from 28 February 2011 to 31 December 2010
17 Aug 2010
Particulars of a mortgage or charge / charge no: 1
10 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

IQ TELECOM LIMITED Charges

29 July 2011
All assets debenture
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
9 August 2010
Debenture
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…