Check the

IRG COMPUTERS LTD

Company
IRG COMPUTERS LTD (04719958)

IRG COMPUTERS

Phone: 01269 500 055
A⁺ rating

ABOUT IRG COMPUTERS LTD

The introduction of the REAL ID technology is matching with the timing of the facial scanning boom that we are currently experiencing. The post Is the DMV going to scan your face on your next field visit? appeared first on Panda Security Mediacenter.

ResQ is a trading name of IRG Computers Ltd, Unit 14, Crosshands Business Park, Crosshands, SA14 6RE, [email protected] 01269 500055

IRG Computers Ltd (trading as ResQ IT & Telecoms)

3. Please DO NOT use these resources and images without permission from the owner/author.

All content within this website is provided for general information only.

is not liable for the contents of any external internet sites listed, nor does it endorse any commercial product or service mentioned or advised on any of the sites.

From PC components, servers, high speed broadband, we can provide the lot.

KEY FINANCES

Year
2017
Assets
£94.96k ▼ £-16.85k (-15.07 %)
Cash
£0k ▼ £-89.22k (-100.00 %)
Liabilities
£57.93k ▼ £-20.6k (-26.23 %)
Net Worth
£37.02k ▲ £3.75k (11.28 %)

REGISTRATION INFO

Company name
IRG COMPUTERS LTD
Company number
04719958
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Apr 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.resq.co.uk
Phones
01269 500 055
Registered Address
42 GLANYMOR PARK DRIVE,
LOUGHOR,
SWANSEA,
SA4 6UQ

ECONOMIC ACTIVITIES

62030
Computer facilities management activities

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 May 2016
Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100
09 May 2016
Termination of appointment of Robert Turner as a director on 15 April 2016

See Also


Last update 2018

IRG COMPUTERS LTD DIRECTORS

Brian Lloyd

  Acting
Appointed
04 April 2003
Occupation
Tax Advisor
Role
Secretary
Nationality
British
Address
42 Glanymor Park Drive, Loughor, Swansea, West Glamorgan, SA4 6UQ
Name
LLOYD, Brian

Steffan Davies

  Acting
Appointed
01 May 2008
Occupation
Computer Consultant
Role
Director
Age
50
Nationality
British
Address
Penmynydd, Four Roads, Kidwelly, Llanelli, Carmarthenshire
Country Of Residence
Wales
Name
DAVIES, Steffan

Clive Downey

  Acting
Appointed
01 May 2007
Occupation
Telecommunications Contractors
Role
Director
Age
65
Nationality
British
Address
1 Bryn Avenue, Burry Port, Dyfed, SA16 0SG
Country Of Residence
Wales
Name
DOWNEY, Clive

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
02 April 2003
Resigned
04 April 2003
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Ian William Muxworthy

  Resigned
Appointed
04 April 2003
Resigned
03 June 2013
Occupation
Systems Analyst
Role
Director
Age
68
Nationality
British
Address
Derwen Deg Morlais Bridge, Llannon, Llanelli, Dyfed, SA14 8JQ
Country Of Residence
Wales
Name
MUXWORTHY, Ian William

Jonathan Nicholas Polson

  Resigned
Appointed
01 October 2003
Resigned
11 March 2005
Occupation
Computer Consultant
Role
Director
Age
50
Nationality
British
Address
Flat 1 49 Panteg, Felinfoel, Llanelli, Carmarthenshire, SA15 3TE
Name
POLSON, Jonathan Nicholas

Robert Turner

  Resigned
Appointed
01 October 2003
Resigned
15 April 2016
Occupation
Sales Manager
Role
Director
Age
45
Nationality
British
Address
10 Station Road, Llangennech, Llanelli, Carmarthenshire, SA14 8UE
Country Of Residence
Wales
Name
TURNER, Robert

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
02 April 2003
Resigned
04 April 2003
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


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