I.O.U. LIMITED

Hellopages » Greater London » Westminster » W1K 5LH
Company number 01303657
Status Active
Incorporation Date 18 March 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 49 SOUTH MOLTON STREET, LONDON, W1K 5LH
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Termination of appointment of Tim Moss as a director on 26 April 2016; Confirmation statement made on 23 August 2016 with updates. The most likely internet sites of I.O.U. LIMITED are www.iou.co.uk, and www.i-o-u.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. I O U Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01303657. I O U Limited has been working since 18 March 1977. The present status of the company is Active. The registered address of I O U Limited is 49 South Molton Street London W1k 5lh. . WHEELER, David is a Secretary of the company. ALI, Imran is a Director of the company. ANDERSON, Emma Jane Caroline is a Director of the company. GWYNN, Tudor is a Director of the company. SLATTERY, Claire is a Director of the company. TAYLOR, Lindsay Ann is a Director of the company. WALKER, Laurence John Brian is a Director of the company. WHEELER, David John is a Director of the company. Secretary CONNOLLY, James Joseph has been resigned. Secretary GODFREY-FAUSSETT, Fiona Mary has been resigned. Secretary GODFREY-FAUSSETT, Fiona Mary has been resigned. Secretary JORDAN, Maureen Veronica has been resigned. Secretary TURPIN, Julia Ada has been resigned. Director CLARKE, Margaret Helen has been resigned. Director CONNOLLY, James Joseph has been resigned. Director GEE, William George has been resigned. Director GODFREY-FAUSSETT, Fiona Mary has been resigned. Director GUMBLEY, Steve has been resigned. Director HAMILTON, Kathleen Jane has been resigned. Director HARRIS, Adrian Hugh has been resigned. Director HUMPAGE, John David has been resigned. Director KIDD, Jeremy Andrew has been resigned. Director MCCANN, Roger Anthony has been resigned. Director MOSS, Tim has been resigned. Director NAYLOR, Christopher has been resigned. Director OLIVER, Louise Marie has been resigned. Director PARKES, Jean has been resigned. Director REVITT, Jane Caroline has been resigned. Director WILLIAMS, Elizabeth Anne has been resigned. Director WILLS, Catherine Anamaria has been resigned. Director WOODCOCK, Richard Charles Corti has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
WHEELER, David
Appointed Date: 07 September 2013

Director
ALI, Imran
Appointed Date: 03 June 2014
52 years old

Director
ANDERSON, Emma Jane Caroline
Appointed Date: 30 November 2012
64 years old

Director
GWYNN, Tudor
Appointed Date: 15 July 2015
59 years old

Director
SLATTERY, Claire
Appointed Date: 30 November 2012
64 years old

Director
TAYLOR, Lindsay Ann
Appointed Date: 24 May 2013
55 years old

Director
WALKER, Laurence John Brian
Appointed Date: 15 July 2015
62 years old

Director
WHEELER, David John

73 years old

Resigned Directors

Secretary
CONNOLLY, James Joseph
Resigned: 12 February 2013
Appointed Date: 03 July 2006

Secretary
GODFREY-FAUSSETT, Fiona Mary
Resigned: 03 July 2006
Appointed Date: 24 November 1996

Secretary
GODFREY-FAUSSETT, Fiona Mary
Resigned: 26 July 1996

Secretary
JORDAN, Maureen Veronica
Resigned: 24 November 1996
Appointed Date: 26 July 1996

Secretary
TURPIN, Julia Ada
Resigned: 06 September 2013
Appointed Date: 12 February 2013

Director
CLARKE, Margaret Helen
Resigned: 06 February 2008
Appointed Date: 08 February 2002
58 years old

Director
CONNOLLY, James Joseph
Resigned: 12 February 2013
Appointed Date: 12 November 1999
77 years old

Director
GEE, William George
Resigned: 17 October 2005
Appointed Date: 26 February 2003
60 years old

Director
GODFREY-FAUSSETT, Fiona Mary
Resigned: 03 July 2006
67 years old

Director
GUMBLEY, Steve
Resigned: 28 November 2001
74 years old

Director
HAMILTON, Kathleen Jane
Resigned: 20 July 1998
Appointed Date: 18 November 1996
71 years old

Director
HARRIS, Adrian Hugh
Resigned: 25 July 2002
Appointed Date: 07 June 2000
74 years old

Director
HUMPAGE, John David
Resigned: 04 April 2000
79 years old

Director
KIDD, Jeremy Andrew
Resigned: 07 November 1998
Appointed Date: 25 November 1997
66 years old

Director
MCCANN, Roger Anthony
Resigned: 08 February 2002
73 years old

Director
MOSS, Tim
Resigned: 26 April 2016
Appointed Date: 12 August 2008
63 years old

Director
NAYLOR, Christopher
Resigned: 30 January 2001
70 years old

Director
OLIVER, Louise Marie
Resigned: 10 October 2012
74 years old

Director
PARKES, Jean
Resigned: 22 May 1999
Appointed Date: 26 April 1997
77 years old

Director
REVITT, Jane Caroline
Resigned: 07 August 2000
69 years old

Director
WILLIAMS, Elizabeth Anne
Resigned: 14 October 2011
Appointed Date: 02 March 2007
74 years old

Director
WILLS, Catherine Anamaria
Resigned: 26 July 1996
Appointed Date: 21 August 1993
78 years old

Director
WOODCOCK, Richard Charles Corti
Resigned: 09 February 2007
Appointed Date: 05 July 1997
76 years old

I.O.U. LIMITED Events

09 Jan 2017
Total exemption full accounts made up to 31 March 2016
18 Nov 2016
Termination of appointment of Tim Moss as a director on 26 April 2016
14 Sep 2016
Confirmation statement made on 23 August 2016 with updates
17 Dec 2015
Total exemption full accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 23 August 2015 no member list
...
... and 118 more events
01 Oct 1987
Accounts for a small company made up to 31 March 1987

01 Oct 1987
Annual return made up to 17/08/87

27 Oct 1986
Annual return made up to 11/07/86

15 Jul 1986
Accounts for a small company made up to 31 March 1986

18 Mar 1977
Certificate of incorporation