IQUEST LOGISTICS LIMITED
ECCLES TANSIE LIMITED

Hellopages » Greater Manchester » Salford » M30 9QG

Company number 04360207
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address UNIT H1 LYNWELL ROAD, LYNTOWN INDUSTRIAL ESTATE, ECCLES, MANCHESTER, M30 9QG
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 2 . The most likely internet sites of IQUEST LOGISTICS LIMITED are www.iquestlogistics.co.uk, and www.iquest-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Iquest Logistics Limited is a Private Limited Company. The company registration number is 04360207. Iquest Logistics Limited has been working since 25 January 2002. The present status of the company is Active. The registered address of Iquest Logistics Limited is Unit H1 Lynwell Road Lyntown Industrial Estate Eccles Manchester M30 9qg. . HIGHAM, Carol Frances is a Secretary of the company. HIGHAM, Carol Frances is a Director of the company. SADDIK, Hassan is a Director of the company. SADDIK, Louise Jane is a Director of the company. Secretary INESON, Gail Mary Elizabeth has been resigned. Secretary SLEIGHTHOLME, Paul Francis has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director INESON, Gail Mary Elizabeth has been resigned. Director INESON, Ian has been resigned. Director SLEIGHTHOLME, Paul Francis has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Unlicensed carrier".


Current Directors

Secretary
HIGHAM, Carol Frances
Appointed Date: 16 January 2016

Director
HIGHAM, Carol Frances
Appointed Date: 01 January 2015
54 years old

Director
SADDIK, Hassan
Appointed Date: 06 October 2014
52 years old

Director
SADDIK, Louise Jane
Appointed Date: 06 October 2014
51 years old

Resigned Directors

Secretary
INESON, Gail Mary Elizabeth
Resigned: 06 October 2014
Appointed Date: 04 February 2002

Secretary
SLEIGHTHOLME, Paul Francis
Resigned: 16 January 2016
Appointed Date: 06 October 2014

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 February 2002
Appointed Date: 25 January 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 February 2002
Appointed Date: 25 January 2002
35 years old

Director
INESON, Gail Mary Elizabeth
Resigned: 06 October 2014
Appointed Date: 04 April 2010
65 years old

Director
INESON, Ian
Resigned: 06 October 2014
Appointed Date: 04 February 2002
63 years old

Director
SLEIGHTHOLME, Paul Francis
Resigned: 16 January 2016
Appointed Date: 06 October 2014
80 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 February 2002
Appointed Date: 25 January 2002

Persons With Significant Control

Lph Logistics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IQUEST LOGISTICS LIMITED Events

17 Mar 2017
Confirmation statement made on 25 January 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 30 June 2016
21 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2

21 Feb 2016
Appointment of Mrs Carol Frances Higham as a secretary on 16 January 2016
21 Feb 2016
Termination of appointment of Paul Francis Sleightholme as a secretary on 16 January 2016
...
... and 51 more events
14 Feb 2002
Nc inc already adjusted 04/02/02
14 Feb 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

13 Feb 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

08 Feb 2002
Company name changed tansie LIMITED\certificate issued on 08/02/02
25 Jan 2002
Incorporation

IQUEST LOGISTICS LIMITED Charges

2 October 2014
Charge code 0436 0207 0003
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
24 November 2003
Rent deposit deed
Delivered: 3 December 2003
Status: Satisfied on 16 September 2014
Persons entitled: Brake Bros. Limited
Description: £21,250 held in a deposit account.
16 May 2002
Debenture
Delivered: 28 May 2002
Status: Satisfied on 16 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…