IGO4SOLUTIONS LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE4 6JT

Company number 07815099
Status Active
Incorporation Date 19 October 2011
Company Type Private Limited Company
Address IGO4 HOUSE, STANILAND WAY, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE4 6JT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Director's details changed for Philip Douglas Bourgoyne Zeidler on 2 February 2017; Director's details changed for Mr Matthew Paul Munro on 1 February 2017; Director's details changed for Philip Douglas Bourgoyne Zeidler on 1 February 2017. The most likely internet sites of IGO4SOLUTIONS LIMITED are www.igo4solutions.co.uk, and www.igo4solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Igo4solutions Limited is a Private Limited Company. The company registration number is 07815099. Igo4solutions Limited has been working since 19 October 2011. The present status of the company is Active. The registered address of Igo4solutions Limited is Igo4 House Staniland Way Peterborough Cambridgeshire England Pe4 6jt. . QUAYSECO LIMITED is a Secretary of the company. BAARS, Geoffrey Cornelis is a Director of the company. BURNS, David Nicholas is a Director of the company. MAYS, Christopher Felix Boyce is a Director of the company. MUNRO, Matthew Paul is a Director of the company. PLUMER, Christian Charles is a Director of the company. ZEIDLER, Philip Douglas Burgoyne is a Director of the company. Secretary MUNRO, Matthew Paul has been resigned. Director BECKINGHAM, Neil Dennis has been resigned. Director COOPER, Stephen Thomas has been resigned. Director DE ROSE, James Robert Joseph has been resigned. Director KOHLER, Nicolas Godfrey has been resigned. Director PEACOCK, Martin John has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
QUAYSECO LIMITED
Appointed Date: 01 May 2016

Director
BAARS, Geoffrey Cornelis
Appointed Date: 24 September 2014
60 years old

Director
BURNS, David Nicholas
Appointed Date: 19 January 2017
65 years old

Director
MAYS, Christopher Felix Boyce
Appointed Date: 19 October 2011
63 years old

Director
MUNRO, Matthew Paul
Appointed Date: 19 October 2011
52 years old

Director
PLUMER, Christian Charles
Appointed Date: 13 July 2016
59 years old

Director
ZEIDLER, Philip Douglas Burgoyne
Appointed Date: 19 October 2011
56 years old

Resigned Directors

Secretary
MUNRO, Matthew Paul
Resigned: 30 April 2016
Appointed Date: 19 October 2011

Director
BECKINGHAM, Neil Dennis
Resigned: 29 February 2012
Appointed Date: 19 October 2011
66 years old

Director
COOPER, Stephen Thomas
Resigned: 29 January 2016
Appointed Date: 19 October 2011
63 years old

Director
DE ROSE, James Robert Joseph
Resigned: 29 February 2016
Appointed Date: 24 September 2014
47 years old

Director
KOHLER, Nicolas Godfrey
Resigned: 08 November 2016
Appointed Date: 19 October 2011
55 years old

Director
PEACOCK, Martin John
Resigned: 29 February 2016
Appointed Date: 24 September 2014
47 years old

IGO4SOLUTIONS LIMITED Events

02 Feb 2017
Director's details changed for Philip Douglas Bourgoyne Zeidler on 2 February 2017
02 Feb 2017
Director's details changed for Mr Matthew Paul Munro on 1 February 2017
01 Feb 2017
Director's details changed for Philip Douglas Bourgoyne Zeidler on 1 February 2017
01 Feb 2017
Director's details changed for Mr Matthew Paul Munro on 1 February 2017
01 Feb 2017
Director's details changed for Mr Christopher Felix Boyce Mays on 1 February 2017
...
... and 38 more events
18 Jul 2013
Total exemption small company accounts made up to 31 October 2012
24 Dec 2012
Statement of capital following an allotment of shares on 19 October 2011
  • GBP 1,952

24 Dec 2012
Annual return made up to 19 October 2012 with full list of shareholders
24 Dec 2012
Termination of appointment of Neil Beckingham as a director
19 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

IGO4SOLUTIONS LIMITED Charges

28 November 2014
Charge code 0781 5099 0002
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 November 2014
Charge code 0781 5099 0001
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…

Similar Companies

IGO2CLEAN SOLUTIONS LTD IGO4 PARTNERS LIMITED IGOALS LIMITED IGOBEAST LTD IGOBUS LIMITED I-GOC LIMITED IGOCODE LTD