IQSA (WEMBLEY COURT) GP1 LIMITED
LONDON GSGAII (WEMBLEY COURT) GP1 LIMITED KEYSTONE (WEMBLEY COURT) GP1 LIMITED

Hellopages » Greater London » Southwark » SE1 2QG

Company number 07597428
Status Active
Incorporation Date 8 April 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7TH FLOOR, COTTONS CENTRE, COTTONS LANE, LONDON, UNITED KINGDOM, SE1 2QG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-17 ; Full accounts made up to 31 December 2015; Auditor's resignation. The most likely internet sites of IQSA (WEMBLEY COURT) GP1 LIMITED are www.iqsawembleycourtgp1.co.uk, and www.iqsa-wembley-court-gp1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Iqsa Wembley Court Gp1 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07597428. Iqsa Wembley Court Gp1 Limited has been working since 08 April 2011. The present status of the company is Active. The registered address of Iqsa Wembley Court Gp1 Limited is 7th Floor Cottons Centre Cottons Lane London United Kingdom Se1 2qg. . BLAZIC, Iliya William is a Director of the company. LEUNG, Stephen Sui Sang is a Director of the company. TYMMS, David Samuel is a Director of the company. Director AGNEW, Sam Alexander has been resigned. Director NEIL, Karen has been resigned. Director SPENCER, Richard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BLAZIC, Iliya William
Appointed Date: 04 March 2016
56 years old

Director
LEUNG, Stephen Sui Sang
Appointed Date: 04 March 2016
58 years old

Director
TYMMS, David Samuel
Appointed Date: 04 March 2016
62 years old

Resigned Directors

Director
AGNEW, Sam Alexander
Resigned: 04 March 2016
Appointed Date: 16 October 2014
51 years old

Director
NEIL, Karen
Resigned: 16 October 2014
Appointed Date: 08 April 2011
65 years old

Director
SPENCER, Richard
Resigned: 04 March 2016
Appointed Date: 16 October 2014
51 years old

IQSA (WEMBLEY COURT) GP1 LIMITED Events

17 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17

19 Oct 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Auditor's resignation
08 Apr 2016
Annual return made up to 8 April 2016 no member list
08 Apr 2016
Register inspection address has been changed from 21 Great Winchester Street London EC2N 2JA England to 55 Baker Street London W1U 7EU
...
... and 26 more events
02 May 2012
Register inspection address has been changed
02 May 2012
Annual return made up to 8 April 2012 no member list
07 Nov 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Oct 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Apr 2011
Incorporation

IQSA (WEMBLEY COURT) GP1 LIMITED Charges

11 June 2015
Charge code 0759 7428 0001
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Citibank, N.A., London Branch
Description: First legal mortgage and fixed charge over student…