IQUW ADMINISTRATION SERVICES LIMITED

7 officers / 28 resignations

HEXTALL, Richard Anthony

Correspondence address
30 Fenchurch Street, London, England, EC3M 3BD
Role ACTIVE
director
Date of birth
April 1968
Appointed on
1 July 2022
Nationality
British
Occupation
Group Chief Financial Officer

FERNANDO, Renuka Shyamalee

Correspondence address
30 Fenchurch Street, London, England, EC3M 3BD
Role ACTIVE
secretary
Appointed on
3 August 2021
Resigned on
19 July 2024

BILSBY, Peter Antony

Correspondence address
30 Fenchurch Street, London, England, EC3M 3BD
Role ACTIVE
director
Date of birth
May 1969
Appointed on
25 November 2020
Nationality
British
Occupation
Chief Executive

WARREN, Ryan Richard

Correspondence address
21 Lombard Street, London, England, EC3V 9AH
Role ACTIVE
director
Date of birth
December 1975
Appointed on
15 August 2019
Resigned on
30 June 2022
Nationality
British
Occupation
Finance Director

TURNER, DAVID CHARLES

Correspondence address
21 LOMBARD STREET, LONDON, ENGLAND, EC3V 9AH
Role ACTIVE
Secretary
Appointed on
14 July 2017
Nationality
NATIONALITY UNKNOWN

WADE, KATHARINE ANNE

Correspondence address
21 LOMBARD STREET, LONDON, ENGLAND, EC3V 9AH
Role ACTIVE
Director
Date of birth
January 1973
Appointed on
7 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PARKER, Ian David

Correspondence address
21 Lombard Street, London, England, EC3V 9AH
Role ACTIVE
director
Date of birth
August 1965
Appointed on
19 April 2013
Resigned on
30 November 2020
Nationality
British
Occupation
Chief Executive

ADAMS, JAMES DAVID SETON

Correspondence address
52 - 54 LEADENHALL STREET, LONDON, ENGLAND, EC3A 2BJ
Role RESIGNED
Secretary
Appointed on
7 December 2015
Resigned on
14 July 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC3A 2BJ £6,926,000

GRIFFIN, STEVEN TERENCE HUNTER

Correspondence address
52 - 54 LEADENHALL STREET, LONDON, ENGLAND, EC3A 2BJ
Role RESIGNED
Secretary
Appointed on
31 March 2014
Resigned on
30 September 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC3A 2BJ £6,926,000

SMITH, PETER NEARY

Correspondence address
52 - 54 LEADENHALL STREET, LONDON, ENGLAND, EC3A 2BJ
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
6 September 2013
Resigned on
17 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 2BJ £6,926,000

HESSEY, PETER EDWARD

Correspondence address
52 - 54 LEADENHALL STREET, LONDON, ENGLAND, EC3A 2BJ
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
6 September 2013
Resigned on
9 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3A 2BJ £6,926,000

FOY, IAN RUSSELL

Correspondence address
LIBRARY HOUSE NEW ROAD, BRENTWOOD, ESSEX, CM14 4GD
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
1 October 2010
Resigned on
19 April 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

Average house price in the postcode CM14 4GD £503,000

GIBSON, ANDREW JAMES

Correspondence address
LIBRARY HOUSE NEW ROAD, BRENTWOOD, ESSEX, CM14 4GD
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
15 January 2010
Resigned on
7 November 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CM14 4GD £503,000

SPRIGGS, JANE LOUISA

Correspondence address
LIBRARY HOUSE NEW ROAD, BRENTWOOD, ESSEX, CM14 4GD
Role RESIGNED
Director
Date of birth
March 1978
Appointed on
30 April 2009
Resigned on
21 December 2012
Nationality
BRITISH
Occupation
HEAD OF HUMAN RESOURCES

Average house price in the postcode CM14 4GD £503,000

CUGGY, VICTORIA LOUISE

Correspondence address
LIBRARY HOUSE NEW ROAD, BRENTWOOD, ESSEX, CM14 4GD
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
29 August 2008
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM14 4GD £503,000

AGATI, RITA ANNE

Correspondence address
3 GREYFRIARS, HUTTON, ESSEX, CM13 2XB
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
12 February 2008
Resigned on
30 April 2009
Nationality
AUSTRALIAN
Occupation
HR DIRECTOR

Average house price in the postcode CM13 2XB £1,971,000

GRIFFIN, STEVEN TERENCE HUNTER

Correspondence address
HOLLIWELL, CHANDLERS, BURNHAM ON CROUCH, ESSEX, CM0 8NY
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
31 August 2007
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM0 8NY £725,000

GRIFFIN, STEVEN TERENCE HUNTER

Correspondence address
HOLLIWELL, CHANDLERS, BURNHAM ON CROUCH, ESSEX, CM0 8NY
Role RESIGNED
Secretary
Appointed on
31 August 2007
Resigned on
3 November 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode CM0 8NY £725,000

BREWSTER, RICHARD MARK

Correspondence address
LIBRARY HOUSE, NEW ROAD, BRENTWOOD, ESSEX, CM14 4GD
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
14 February 2007
Resigned on
15 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CM14 4GD £503,000

LUMSDEN, DEBRA

Correspondence address
22 HUTTON ROAD, SHENFIELD, ESSEX, CM15 8LB
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
10 October 2005
Resigned on
11 December 2007
Nationality
BRITISH
Occupation
HEAD OF HR

Average house price in the postcode CM15 8LB £605,000

CUGGY, VICTORIA LOUISE

Correspondence address
1 CANON ROAD, LITTLE DUNMOW, DUNMOW, ESSEX, CM6 3GF
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
30 September 2005
Resigned on
31 August 2007
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CM6 3GF £454,000

CUGGY, VICTORIA LOUISE

Correspondence address
LIBRARY HOUSE NEW ROAD, BRENTWOOD, ESSEX, CM14 4GD
Role RESIGNED
Secretary
Appointed on
30 September 2005
Resigned on
1 May 2015
Nationality
BRITISH

Average house price in the postcode CM14 4GD £503,000

GIBSON, ANDREW JAMES

Correspondence address
21 ACORN LANE, CUFFLEY, POTTERS BAR, HERTFORDSHIRE, EN6 4JQ
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
27 September 2005
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EN6 4JQ £1,055,000

UTLEY, NEIL ALAN

Correspondence address
LIBRARY HOUSE NEW ROAD, BRENTWOOD, ESSEX, CM14 4GD
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
24 June 2005
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CM14 4GD £503,000

FISHER, ANDREW CHARLES

Correspondence address
BARNGATES LODGE, CHURCH LANE, BINFIELD, BRACKNELL, BERKSHIRE, RG42 5NS
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
7 July 2004
Resigned on
24 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MORLEY, JAMES

Correspondence address
VIRGINIA HOUSE ST MARYS ROAD, ASCOT, BERKSHIRE, SL5 9JE
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
28 June 2004
Resigned on
24 June 2005
Nationality
UNITED KINGDOM
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SL5 9JE £3,685,000

WALKER, DENIS TREVOR GEORGE

Correspondence address
DUNDAFF BRAE SPRINGFIELD ROAD, CAMBERLEY, SURREY, GU15 1AB
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
17 June 2004
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
GROUP OPERATIONS MANAGER

Average house price in the postcode GU15 1AB £1,059,000

UTLEY, NEIL ALAN

Correspondence address
LARKINS FARM, 199 NINE ASHES ROAD, BLACKMORE, ESSEX, CM4 0JY
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
8 October 2003
Resigned on
11 June 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CM4 0JY £1,014,000

RINGROSE, CHRISTOPHER JAMES

Correspondence address
LINDUM LODGE, ORCHARD CLOSE, RISBY, BURY ST EDMUNDS, SUFFOLK, IP28 6QL
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
8 October 2003
Resigned on
30 September 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode IP28 6QL £930,000

WHITWORTH, JOHN

Correspondence address
41 THE GROVE, BILLERICAY, ESSEX, CM11 1AU
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
27 February 1998
Resigned on
1 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM11 1AU £892,000

RINGROSE, CHRISTOPHER JAMES

Correspondence address
LINDUM LODGE, ORCHARD CLOSE, RISBY, BURY ST EDMUNDS, SUFFOLK, IP28 6QL
Role RESIGNED
Secretary
Appointed on
28 January 1998
Resigned on
30 September 2005
Nationality
BRITISH

Average house price in the postcode IP28 6QL £930,000

KING, FIONA

Correspondence address
SOUTH VIEW COTTAGE COOPERS CORNER, IDE HILL, SEVENOAKS, KENT, TN14 6LB
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
28 January 1998
Resigned on
10 October 2005
Nationality
BRITISH
Occupation
HUMAN RESOURCES MANAGER

Average house price in the postcode TN14 6LB £1,184,000

ELLIOTT, MARK HENRY

Correspondence address
2 THE FIRS, DARTFORD ROAD, BEXLEY, KENT, DA5 2AX
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
14 September 1991
Resigned on
11 February 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode DA5 2AX £813,000

TOMS, ROY LEONARD DAVID

Correspondence address
12 GORSE CLOSE, COPTHORNE, CRAWLEY, WEST SUSSEX, RH10 3PY
Role RESIGNED
Secretary
Appointed on
14 September 1991
Resigned on
28 January 1998
Nationality
BRITISH

Average house price in the postcode RH10 3PY £426,000

NICE, RICHARD FREDERICK

Correspondence address
SYLVANER, THE STREET TESTON, MAIDSTONE, KENT, ME18 5AQ
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
14 September 1991
Resigned on
28 June 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode ME18 5AQ £869,000


More Company Information