You are here: bizstats.co.uk > a-z index > I list

I.q. (bio.) Limited ALTRINCHAM


I.q. (bio.) started in year 1980 as Private Limited Company with registration number 01533608. The I.q. (bio.) company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor, 1 Ashley Road. Postal code: WA14 2DT.

Currently there are 4 directors in the the company, namely Syed A., Anthony S. and Euan C. and others. In addition one secretary - Rhona G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

I.q. (bio.) Limited Address / Contact

Office Address 3rd Floor, 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01533608
Date of Incorporation Wed, 10th Dec 1980
Industry Non-trading company
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Syed A.

Position: Director

Appointed: 23 March 2020

Anthony S.

Position: Director

Appointed: 12 November 2018

Euan C.

Position: Director

Appointed: 31 October 2018

David N.

Position: Director

Appointed: 16 November 2015

Rhona G.

Position: Secretary

Appointed: 10 September 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2009

Nicholas I.

Position: Director

Appointed: 10 September 2015

Resigned: 31 October 2018

Lucie G.

Position: Director

Appointed: 07 February 2013

Resigned: 03 December 2019

Iain M.

Position: Director

Appointed: 18 April 2012

Resigned: 07 February 2013

Katie W.

Position: Director

Appointed: 01 December 2010

Resigned: 04 September 2015

Kevin W.

Position: Director

Appointed: 26 February 2007

Resigned: 16 November 2015

Nicola W.

Position: Secretary

Appointed: 08 February 2007

Resigned: 18 December 2014

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 01 February 2007

Resigned: 31 October 2009

James C.

Position: Director

Appointed: 09 November 2006

Resigned: 18 April 2012

Sylvia W.

Position: Director

Appointed: 09 November 2006

Resigned: 01 October 2007

Sarah M.

Position: Director

Appointed: 31 August 2006

Resigned: 09 November 2006

Raymond W.

Position: Secretary

Appointed: 31 August 2006

Resigned: 08 February 2007

Chetan M.

Position: Director

Appointed: 18 August 2006

Resigned: 09 November 2006

Leif N.

Position: Director

Appointed: 23 February 2006

Resigned: 31 August 2006

Erik W.

Position: Director

Appointed: 21 December 2005

Resigned: 23 February 2006

Geoffrey G.

Position: Director

Appointed: 31 May 2004

Resigned: 26 February 2007

Jes O.

Position: Director

Appointed: 27 August 1999

Resigned: 21 December 2005

Christopher M.

Position: Director

Appointed: 15 September 1994

Resigned: 06 October 1996

Sven G.

Position: Director

Appointed: 15 September 1994

Resigned: 14 October 1996

Geoffrey G.

Position: Director

Appointed: 01 July 1992

Resigned: 26 October 1996

Axel J.

Position: Director

Appointed: 01 July 1992

Resigned: 31 May 2004

Charles T.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 August 2006

John S.

Position: Director

Appointed: 31 December 1991

Resigned: 07 October 1996

Bent V.

Position: Director

Appointed: 31 December 1991

Resigned: 27 July 1992

Vagn D.

Position: Director

Appointed: 31 December 1991

Resigned: 10 October 1996

Hans B.

Position: Director

Appointed: 20 September 1991

Resigned: 04 March 1994

Bengt J.

Position: Director

Appointed: 20 September 1991

Resigned: 15 September 1994

Kim H.

Position: Director

Appointed: 20 September 1991

Resigned: 14 September 1994

Torben J.

Position: Director

Appointed: 20 August 1991

Resigned: 29 June 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Doublecape Holding Limited from Altrincham, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Doublecape Holding Limited

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2624883
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 8th, April 2023
Free Download (1 page)

Company search

Advertisements