Check the

IQUAL LIMITED

Company
IQUAL LIMITED (02672825)

IQUAL

Phone: 03447 704 206
A⁺ rating

KEY FINANCES

Year
2015
Assets
£793.74k ▲ £13.87k (1.78 %)
Cash
£628.75k ▲ £429.34k (215.31 %)
Liabilities
£500.86k ▲ £7.52k (1.52 %)
Net Worth
£292.88k ▲ £6.35k (2.22 %)

REGISTRATION INFO

Company name
IQUAL LIMITED
Company number
02672825
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Dec 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
iqual.co.uk
Phones
03447 704 206
Registered Address
HILDEN PARK HOUSE 79 TONBRIDGE ROAD,
HILDENBOROUGH,
TONBRIDGE,
KENT,
TN11 9BH

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
20 Dec 2016
Director's details changed for Scott James Perry on 20 December 2016
20 Dec 2016
Secretary's details changed for Scott James Perry on 20 December 2016

CHARGES

7 September 1998
Status
Outstanding
Delivered
15 September 1998
Persons entitled
Barclays Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

8 November 1996
Status
Satisfied on 19 October 1998
Delivered
14 November 1996
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

13 June 1994
Status
Satisfied on 17 September 1996
Delivered
22 June 1994
Persons entitled
Barclays Bank PLC
Description
Fixed charge over all the deposits together with all…

20 July 1993
Status
Satisfied on 10 October 1996
Delivered
29 July 1993
Persons entitled
Landene Investments Limited
Description
All amounts standing to the credit of a deposit account in…

5 February 1993
Status
Satisfied on 10 October 1996
Delivered
16 February 1993
Persons entitled
Landene Investments Limited
Description
All amounts standing to the credit of an account with…

See Also


Last update 2018

IQUAL LIMITED DIRECTORS

Scott James Perry

  Acting
Appointed
27 August 2004
Role
Secretary
Nationality
British
Address
Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH
Name
PERRY, Scott James

Paul Thomas Blundell

  Acting
Appointed
08 July 1992
Occupation
Managing Director
Role
Director
Age
61
Nationality
British
Address
Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH
Country Of Residence
United Kingdom
Name
BLUNDELL, Paul Thomas

Scott James Perry

  Acting
Appointed
18 October 2001
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH
Country Of Residence
United Kingdom
Name
PERRY, Scott James

Michael Colin Brooks

  Resigned
Appointed
08 July 1992
Resigned
18 October 2001
Role
Secretary
Address
142 High Street, Burbage, Marlborough, Wiltshire, SN8 3AB
Name
BROOKS, Michael Colin

Stephen John Knapp

  Resigned
Appointed
03 February 1992
Resigned
08 July 1992
Role
Secretary
Nationality
British
Address
12 Bovingdon Heights, Marlow, Buckinghamshire, SL7 2JS
Name
KNAPP, Stephen John

MBC SECRETARIES LIMITED

  Resigned PSC
Appointed
18 December 1991
Resigned
03 February 1992
Role
Nominee Secretary
Address
Classic House, 174-180 Old Street, London, EC1V 9BP
Name
MBC SECRETARIES LIMITED
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Michelle Winslow

  Resigned
Appointed
18 October 2001
Resigned
27 August 2004
Role
Secretary
Address
14 Dinmore Road, Swindon, Wiltshire, SN25 4TX
Name
WINSLOW, Michelle

Richard George Bartlett

  Resigned
Appointed
06 April 1995
Resigned
06 May 1999
Occupation
Operations Manager
Role
Director
Age
60
Nationality
British
Address
3 Brunkards Lane, Pewsey, Wiltshire, SN9 5AP
Name
BARTLETT, Richard George

Lorraine Kay Brooks

  Resigned
Appointed
03 February 1992
Resigned
21 August 1995
Occupation
Administrative Executive
Role
Director
Age
71
Nationality
British
Address
142 High Street, Burbage, Marlborough, Wiltshire, SN8 3AB
Name
BROOKS, Lorraine Kay

Michael Colin Brooks

  Resigned
Appointed
08 July 1992
Resigned
18 October 2001
Occupation
Manager-Computer Maintenance
Role
Director
Age
72
Nationality
British
Address
142 High Street, Burbage, Marlborough, Wiltshire, SN8 3AB
Name
BROOKS, Michael Colin

Brian John Chappell

  Resigned
Appointed
01 June 1994
Resigned
03 January 1996
Occupation
Business Development Director
Role
Director
Age
75
Nationality
British
Address
Greenview 13 The Links, Addington, West Malling, Kent, ME19 5RX
Name
CHAPPELL, Brian John

Ranald Ogilvie Coggle

  Resigned
Appointed
01 April 1996
Resigned
10 February 1998
Occupation
Managing Director
Role
Director
Age
67
Nationality
British
Address
30 Park Avenue, Bedford, Bedfordshire, MK40 2LR
Country Of Residence
United Kingdom
Name
COGGLE, Ranald Ogilvie

MBC NOMINEES LIMITED

  Resigned
Appointed
18 December 1991
Resigned
03 February 1992
Role
Nominee Director
Address
Classic House, 174-180 Old Street, London, EC1V 9BP
Name
MBC NOMINEES LIMITED

Timothy Richard Mowat

  Resigned
Appointed
01 September 1999
Resigned
18 October 2000
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
Wychbury House Totterdown Lane, Fairford, Gloucestershire, GL7 4DF
Name
MOWAT, Timothy Richard

REVIEWS


Check The Company
Excellent according to the company’s financial health.