ACTIVE IQ LIMITED
HUNTINGDON PREMIER I Q LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6XY

Company number 04813840
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address WESTMINSTER HOUSE THE ANDERSON CENTRE, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XY
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 1 ; Appointment of Mrs Tracey Gough as a secretary on 1 April 2016. The most likely internet sites of ACTIVE IQ LIMITED are www.activeiq.co.uk, and www.active-iq.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to St Neots Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Active Iq Limited is a Private Limited Company. The company registration number is 04813840. Active Iq Limited has been working since 27 June 2003. The present status of the company is Active. The registered address of Active Iq Limited is Westminster House The Anderson Centre Ermine Business Park Huntingdon Cambridgeshire Pe29 6xy. . GOUGH, Tracey is a Secretary of the company. EDMONDS, Sarah Jane is a Director of the company. MONK, Jennifer is a Director of the company. WADE, Jason is a Director of the company. Secretary COOK, Fiona Lesley has been resigned. Secretary EDWARDS, Michael Ian has been resigned. Secretary OAKEY, Douglas Malcolm Andrew has been resigned. Secretary ROGERS, Phillip John has been resigned. Secretary STUART, Debra-Lynn has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BASSON, Jane Belinda has been resigned. Director BERRIMAN, Julian Paul has been resigned. Director BROMILOW, Carl Anthony has been resigned. Director COLEMAN, Neale Paul has been resigned. Director EDWARDS, Michael Ian has been resigned. Director GUNN, Suzanne Elizabeth has been resigned. Director ROGERS, Phillip John has been resigned. Director STUART, Debra Lynn has been resigned. Director WATTS, Christopher John has been resigned. Director WILLIAMS, Beverley has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
GOUGH, Tracey
Appointed Date: 01 April 2016

Director
EDMONDS, Sarah Jane
Appointed Date: 24 November 2015
58 years old

Director
MONK, Jennifer
Appointed Date: 10 February 2014
63 years old

Director
WADE, Jason
Appointed Date: 08 July 2014
52 years old

Resigned Directors

Secretary
COOK, Fiona Lesley
Resigned: 01 April 2016
Appointed Date: 20 September 2010

Secretary
EDWARDS, Michael Ian
Resigned: 20 September 2010
Appointed Date: 01 May 2010

Secretary
OAKEY, Douglas Malcolm Andrew
Resigned: 11 January 2005
Appointed Date: 27 June 2003

Secretary
ROGERS, Phillip John
Resigned: 18 February 2010
Appointed Date: 11 January 2005

Secretary
STUART, Debra-Lynn
Resigned: 30 April 2010
Appointed Date: 18 February 2010

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 June 2003
Appointed Date: 27 June 2003

Director
BASSON, Jane Belinda
Resigned: 12 May 2006
Appointed Date: 01 May 2006
60 years old

Director
BERRIMAN, Julian Paul
Resigned: 10 April 2012
Appointed Date: 20 September 2010
60 years old

Director
BROMILOW, Carl Anthony
Resigned: 31 December 2013
Appointed Date: 05 May 2011
47 years old

Director
COLEMAN, Neale Paul
Resigned: 08 July 2014
Appointed Date: 01 August 2013
47 years old

Director
EDWARDS, Michael Ian
Resigned: 20 September 2010
Appointed Date: 01 May 2010
60 years old

Director
GUNN, Suzanne Elizabeth
Resigned: 24 November 2015
Appointed Date: 31 March 2008
53 years old

Director
ROGERS, Phillip John
Resigned: 18 February 2010
Appointed Date: 26 February 2008
50 years old

Director
STUART, Debra Lynn
Resigned: 31 March 2008
Appointed Date: 13 September 2006
64 years old

Director
WATTS, Christopher John
Resigned: 16 March 2004
Appointed Date: 27 June 2003
79 years old

Director
WILLIAMS, Beverley
Resigned: 15 September 2006
Appointed Date: 27 June 2003
62 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 June 2003
Appointed Date: 27 June 2003

ACTIVE IQ LIMITED Events

15 Nov 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1

01 Apr 2016
Appointment of Mrs Tracey Gough as a secretary on 1 April 2016
01 Apr 2016
Register(s) moved to registered office address Westminster House the Anderson Centre Ermine Business Park Huntingdon Cambridgeshire PE29 6XY
01 Apr 2016
Termination of appointment of Fiona Lesley Cook as a secretary on 1 April 2016
...
... and 67 more events
16 Jul 2003
New secretary appointed
16 Jul 2003
Director resigned
16 Jul 2003
Registered office changed on 16/07/03 from: 16 churchill way cardiff CF10 2DX
16 Jul 2003
Secretary resigned
27 Jun 2003
Incorporation

ACTIVE IQ LIMITED Charges

4 January 2006
Debenture
Delivered: 18 January 2006
Status: Satisfied on 14 July 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…