Iquo Limited

All UK companiesAdministrative and support service activitiesIquo Limited

Other business support service activities not elsewhere classified

Iquo Limited contacts: address, phone, fax, email, website, shedule

Address: East Farmhouse Cams Hall Estate PO16 8UT Fareham

Phone: +44-1301 5752136

Fax: +44-1301 5752136

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Iquo Limited"? - send email to us!

Iquo Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Iquo Limited.

Registration data Iquo Limited

Register date: 1998-05-06

Register number: 03558333

Type of company: Private Limited Company

Get full report form global database UK for Iquo Limited

Owner, director, manager of Iquo Limited

Adam Warwick Director. Address: Surrey Street, Norwich, Norfolk, NR1 3NG, United Kingdom. DoB: December 1977, British

Timothy Bishop Director. Address: Surrey Street, Norwich, NR1 3NG, United Kingdom. DoB: December 1966, British

John Mclaughlin Director. Address: Surrey Street, Norwich, NR1 3NG, United Kingdom. DoB: n\a, British

Jason Peter Whitfield Director. Address: East Farmhouse, Cams Hall Estate, Fareham, PO16 8UU. DoB: January 1968, British

Malcolm Anthony Simpkin Director. Address: Surrey Street, Norwich, Norfolk, NR1 3NG, United Kingdom. DoB: September 1960, British

Nicholas John Watson Director. Address: Surrey Street, Norwich, NR1 3NG, United Kingdom. DoB: April 1769, British

Jim Anthony Sadler Director. Address: 40 Luscombe Way, Rackheath, Norwich, NR13 6SS. DoB: July 1970, British

Stuart James Woodard Director. Address: 37 High Street, Needham Market, Ipswich, Suffolk, IP6 8AL. DoB: July 1966, British

Diane Cougill Director. Address: 2 Athenrye Court, Cumberland Street, Woodbridge, Suffolk, IP12 4AP. DoB: September 1963, British

Simon Christopher Guest Director. Address: Old Rectory, Brandon Parva, Norwich, NR9 4DL. DoB: June 1959, British

Gordon Sutherland Dunse Director. Address: 17 Berrylands, Liss Forest, Hampshire, GU33 7DB. DoB: June 1950, British

Michael Edward Maher Director. Address: Windrush Satwell Close, Henley On Thames, Oxfordshire, RG9 4QT. DoB: August 1954, British

Philip Duncan Loney Director. Address: Wellington House 23 Oaks Road, Tenterden, Kent, TN30 6RD. DoB: September 1964, British

Ian Case Secretary. Address: 50 Victoria Gardens, Ferndown, Dorset, BH22 9JH. DoB: April 1954, British

John Mclaughlin Secretary. Address: Manor View, West Drive, Angmering, Littlehampton, West Sussex, BN16 4NL. DoB: n\a, British

Anthony Edward Dunlop Director. Address: Medlands, Black Hill, Haywards Heath, West Sussex, RH16 2HE. DoB: June 1940, British

Ian Case Director. Address: 50 Victoria Gardens, Ferndown, Dorset, BH22 9JH. DoB: April 1954, British

C & M Secretaries Limited Corporate-nominee-secretary. Address: PO BOX 55, 7 Spa Road, London, SE16 3QP. DoB:

Margaret Divers Director. Address: Mandr Cottage 6 Argyle Road, Newbury, Berkshire, RG14 6BZ. DoB: July 1948, British

Susan Case Director. Address: 50 Victoria Gardens, Ferndown, Dorset, BH22 9JH. DoB: May 1954, British

Jobs in Iquo Limited vacancies. Career and practice on Iquo Limited. Working and traineeship

Assistant. From GBP 1800

Tester. From GBP 3500

Cleaner. From GBP 1100

Responds for Iquo Limited on FaceBook

Read more comments for Iquo Limited. Leave a respond Iquo Limited in social networks. Iquo Limited on Facebook and Google+, LinkedIn, MySpace

Address Iquo Limited on google map

Other similar UK companies as Iquo Limited: Branchtide Limited | Talepia Ltd | At Trading (uk) Limited | Drovers Farm Machinery Limited | Sharma Corporation Limited

Iquo came into being in 1998 as company enlisted under the no 03558333, located at PO16 8UT Fareham at East Farmhouse. The company has been expanding for 18 years and its current status is active. The firm listed name transformation from Snowman Consultants to Iquo Limited took place in Mon, 21st Jun 1999. The firm SIC code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. The company's latest financial reports cover the period up to Thu, 31st Dec 2015 and the latest annual return information was released on Sun, 1st May 2016. From the moment it started on the local market eighteen years ago, this firm managed to sustain its great level of prosperity.

Regarding to the following firm, most of director's assignments have been done by Adam Warwick, Timothy Bishop and John Mclaughlin. Within the group of these three managers, John Mclaughlin has been an employee of the firm for the longest period of time, having become a member of Board of Directors since 17 years ago. Another limited company has been appointed as one of the secretaries of this company: Aviva Company Secretarial Services Limited.