About

Registered Number: 03719774
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Redhill House, London Road, Worcester, WR5 2JG,

 

Iql Uk Ltd was established in 1999, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are Hunt, Deborah Mary, Smith, Mark Andrew, Standley, Diane June, Steer, Diane Patricia, Tazzini, Riccardo Mark, Andrews, Stephanie Jean, Bailey, Stuart Howard, Bradley, Hazel, Ebben, Andrew, Holland, Clive Richard, Hutchings, Ian Michael, Lear, Stephen, Moyes, Peter David, Ramsay, Charlie, Sach, Keith Howard, Smith, Pamela Anne, Smith, Victor Logan, Standley, Diane June, Steer, Diane Patricia, Tazzini, Riccardo Mark, White, Kenneth James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Deborah Mary 30 November 2019 - 1
SMITH, Mark Andrew 02 July 2016 - 1
ANDREWS, Stephanie Jean 29 March 2014 13 June 2015 1
BAILEY, Stuart Howard 11 February 2001 16 May 2004 1
BRADLEY, Hazel 25 February 1999 31 December 2003 1
EBBEN, Andrew 11 December 2000 08 February 2003 1
HOLLAND, Clive Richard 28 February 2004 16 October 2011 1
HUTCHINGS, Ian Michael 10 August 2013 30 November 2019 1
LEAR, Stephen 25 February 1999 06 April 2001 1
MOYES, Peter David 16 October 2011 02 July 2016 1
RAMSAY, Charlie 16 May 2004 08 December 2006 1
SACH, Keith Howard 11 February 2001 08 December 2006 1
SMITH, Pamela Anne 28 February 2004 30 April 2010 1
SMITH, Victor Logan 16 May 2004 08 December 2006 1
STANDLEY, Diane June 11 June 2001 28 February 2014 1
STEER, Diane Patricia 01 March 2014 31 December 2018 1
TAZZINI, Riccardo Mark 31 December 2018 15 August 2019 1
WHITE, Kenneth James 25 February 1999 03 August 2006 1
Secretary Name Appointed Resigned Total Appointments
STANDLEY, Diane June 16 May 2011 28 February 2014 1
STEER, Diane Patricia 01 March 2014 31 December 2018 1
TAZZINI, Riccardo Mark 31 December 2018 15 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 08 April 2020
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 15 August 2019
TM02 - Termination of appointment of secretary 15 August 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 15 April 2019
AP01 - Appointment of director 18 January 2019
AP03 - Appointment of secretary 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
TM02 - Termination of appointment of secretary 18 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 12 April 2017
AD01 - Change of registered office address 12 January 2017
TM01 - Termination of appointment of director 01 September 2016
AP01 - Appointment of director 01 September 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 17 April 2014
AP01 - Appointment of director 14 April 2014
AP03 - Appointment of secretary 08 April 2014
AP01 - Appointment of director 08 April 2014
TM02 - Termination of appointment of secretary 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AP01 - Appointment of director 30 August 2013
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 05 April 2012
AP01 - Appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 15 August 2011
AP03 - Appointment of secretary 06 July 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 07 June 2010
AP01 - Appointment of director 26 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 27 March 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 10 August 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 27 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
MEM/ARTS - N/A 25 October 2002
CERTNM - Change of name certificate 09 October 2002
AA - Annual Accounts 15 August 2002
363s - Annual Return 07 March 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 09 August 2001
AA - Annual Accounts 11 July 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 23 October 2000
225 - Change of Accounting Reference Date 11 October 2000
363s - Annual Return 26 April 2000
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.