IQUO LIMITED
FAREHAM SNOWMAN CONSULTANTS LIMITED

Hellopages » Hampshire » Fareham » PO16 8UT

Company number 03558333
Status Active
Incorporation Date 6 May 1998
Company Type Private Limited Company
Address EAST FARMHOUSE, CAMS HALL ESTATE, FAREHAM, HAMPSHIRE, ENGLAND, PO16 8UT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1,500 ; Appointment of Mr Adam Warwick as a director on 8 January 2016. The most likely internet sites of IQUO LIMITED are www.iquo.co.uk, and www.iquo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Cosham Rail Station is 4.3 miles; to Portsmouth & Southsea Rail Station is 4.8 miles; to Fratton Rail Station is 5.4 miles; to Ryde Pier Head Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iquo Limited is a Private Limited Company. The company registration number is 03558333. Iquo Limited has been working since 06 May 1998. The present status of the company is Active. The registered address of Iquo Limited is East Farmhouse Cams Hall Estate Fareham Hampshire England Po16 8ut. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BISHOP, Timothy is a Director of the company. MCLAUGHLIN, John is a Director of the company. WARWICK, Adam is a Director of the company. Secretary CASE, Ian has been resigned. Secretary CASE, Ian has been resigned. Secretary CASE, Susan has been resigned. Secretary MCLAUGHLIN, John has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director CASE, Ian has been resigned. Director CASE, Susan has been resigned. Director COUGILL, Diane has been resigned. Director DIVERS, Margaret has been resigned. Director DUNLOP, Anthony Edward has been resigned. Director DUNSE, Gordon Sutherland has been resigned. Director GUEST, Simon Christopher has been resigned. Director LONEY, Philip Duncan has been resigned. Director MAHER, Michael Edward has been resigned. Director SADLER, Jim Anthony has been resigned. Director SIMPKIN, Malcolm Anthony has been resigned. Director WATSON, Nicholas John has been resigned. Director WHITFIELD, Jason Peter has been resigned. Director WOODARD, Stuart James has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 17 February 2000

Director
BISHOP, Timothy
Appointed Date: 20 July 2007
58 years old

Director
MCLAUGHLIN, John
Appointed Date: 30 June 1999
79 years old

Director
WARWICK, Adam
Appointed Date: 08 January 2016
47 years old

Resigned Directors

Secretary
CASE, Ian
Resigned: 17 February 2000
Appointed Date: 04 February 2000

Secretary
CASE, Ian
Resigned: 26 August 1999
Appointed Date: 30 June 1999

Secretary
CASE, Susan
Resigned: 30 June 1999
Appointed Date: 06 May 1998

Secretary
MCLAUGHLIN, John
Resigned: 17 February 2000
Appointed Date: 26 August 1999

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 06 May 1998
Appointed Date: 06 May 1998

Director
CASE, Ian
Resigned: 26 August 1999
Appointed Date: 30 June 1999
71 years old

Director
CASE, Susan
Resigned: 30 June 1999
Appointed Date: 06 May 1998
71 years old

Director
COUGILL, Diane
Resigned: 13 May 2005
Appointed Date: 09 December 2003
62 years old

Director
DIVERS, Margaret
Resigned: 30 June 1999
Appointed Date: 06 May 1998
77 years old

Director
DUNLOP, Anthony Edward
Resigned: 16 February 2000
Appointed Date: 26 August 1999
85 years old

Director
DUNSE, Gordon Sutherland
Resigned: 09 December 2003
Appointed Date: 03 October 2000
75 years old

Director
GUEST, Simon Christopher
Resigned: 19 July 2007
Appointed Date: 03 October 2000
66 years old

Director
LONEY, Philip Duncan
Resigned: 03 October 2000
Appointed Date: 17 February 2000
61 years old

Director
MAHER, Michael Edward
Resigned: 03 October 2000
Appointed Date: 17 February 2000
71 years old

Director
SADLER, Jim Anthony
Resigned: 12 December 2008
Appointed Date: 11 October 2007
55 years old

Director
SIMPKIN, Malcolm Anthony
Resigned: 02 July 2013
Appointed Date: 26 April 2010
65 years old

Director
WATSON, Nicholas John
Resigned: 26 April 2010
Appointed Date: 23 January 2009
256 years old

Director
WHITFIELD, Jason Peter
Resigned: 29 July 2015
Appointed Date: 05 December 2013
57 years old

Director
WOODARD, Stuart James
Resigned: 11 October 2007
Appointed Date: 13 May 2005
59 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 06 May 1998
Appointed Date: 06 May 1998

IQUO LIMITED Events

30 Aug 2016
Full accounts made up to 31 December 2015
19 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,500

11 Jan 2016
Appointment of Mr Adam Warwick as a director on 8 January 2016
25 Sep 2015
Full accounts made up to 31 December 2014
30 Jul 2015
Registered office address changed from East Farmhouse Cams Hall Estate Fareham PO16 8UU to East Farmhouse Cams Hall Estate Fareham Hampshire PO16 8UT on 30 July 2015
...
... and 108 more events
16 Jun 1998
New director appointed
16 Jun 1998
New secretary appointed;new director appointed
16 Jun 1998
Director resigned
16 Jun 1998
Secretary resigned
06 May 1998
Incorporation

IQUO LIMITED Charges

30 August 2001
Counterpart rent deposit deed
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: Heaton Property Investments Limited
Description: £14,401.98 and the amount standing to the credit of a…