22 Manor Close
Tunbridge Wells
Kent
TN4 8YB
Director Name | Stephen John Percival |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1991(6 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Sales Director |
Correspondence Address | Pine Hall Crouch Lane Borough Green Sevenoaks Kent TN15 8LU |
Secretary Name | Mr Graham Nelson Drake |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2003(18 years, 8 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quinta 22 Manor Close Tunbridge Wells Kent TN4 8YB |
Director Name | Angus Thompson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 June 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Correnden Road Tonbridge Kent TN10 3AX |
Secretary Name | Angus Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Correnden Road Tonbridge Kent TN10 3AX |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £522,500 |
Gross Profit | £522,500 |
Net Worth | £1,037,550 |
Cash | £21,068 |
Current Liabilities | £2,252,864 |
Latest Accounts | 28 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 May |
11 October 2007 | Liquidators statement of receipts and payments (5 pages) |
---|---|
11 October 2007 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 June 2007 | Liquidators statement of receipts and payments (5 pages) |
11 December 2006 | Liquidators statement of receipts and payments (5 pages) |
8 June 2006 | Liquidators statement of receipts and payments (5 pages) |
2 December 2005 | Liquidators statement of receipts and payments (5 pages) |
9 June 2005 | Liquidators statement of receipts and payments (5 pages) |
6 December 2004 | Liquidators statement of receipts and payments (5 pages) |
2 June 2004 | Liquidators statement of receipts and payments (5 pages) |
19 December 2003 | Liquidators statement of receipts and payments (5 pages) |
7 July 2003 | Secretary resigned;director resigned (1 page) |
7 July 2003 | New secretary appointed (2 pages) |
25 June 2003 | Liquidators statement of receipts and payments (5 pages) |
12 June 2003 | Full accounts made up to 28 May 2002 (14 pages) |
12 June 2003 | Accounting reference date shortened from 31/12/02 to 28/05/02 (1 page) |
8 November 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2002 | Resolutions
|
7 June 2002 | Registered office changed on 07/06/02 from: old cannon wharf vale road tonbridge kent TN9 1SU (1 page) |
5 June 2002 | Appointment of a voluntary liquidator (1 page) |
5 June 2002 | Resolutions
|
5 June 2002 | Declaration of solvency (3 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
28 December 2001 | Particulars of mortgage/charge (4 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Group of companies' accounts made up to 31 December 2000 (23 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
28 June 2000 | Particulars of mortgage/charge (3 pages) |
22 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
15 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
19 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
8 April 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
18 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
8 May 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
27 November 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
7 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
14 May 1996 | Return made up to 01/05/96; full list of members
|
14 May 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
12 February 1996 | Resolutions
|
9 February 1996 | Ad 06/04/95--------- £ si 40000@1 (2 pages) |
27 July 1995 | Company name changed I.Q.U.E. group holdings LIMITED\certificate issued on 28/07/95 (4 pages) |
2 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
2 May 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
11 April 1995 | Resolutions
|
14 March 1987 | Group of companies' accounts made up to 31 December 1986 (15 pages) |
14 May 1986 | Group of companies' accounts made up to 31 December 1985 (17 pages) |
8 May 1986 | Return made up to 06/03/86; full list of members (3 pages) |