This company is commonly known as Counter Solutions Holdings Limited. The company was founded 24 years ago and was given the registration number 03957467. The firm's registered office is in PHOENIX BUSINESS PRK. You can find them at Ground Floor Focus House, Millennium Way, Phoenix Business Prk, Nottingham. This company's SIC code is 62090 - Other information technology service activities.
Name | : | COUNTER SOLUTIONS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03957467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2000 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Focus House, Millennium Way, Phoenix Business Prk, Nottingham, United Kingdom, NG8 6AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Focus House, Millennium Way, Phoenix Business Prk, United Kingdom, NG8 6AS | Director | 10 November 2017 | Active |
134, Peter Street, Suite 1400, Toronto, Canada, | Director | 15 August 2022 | Active |
Aviation House, 125 Kingsway, London, United Kingdom, WC2B 6NH | Director | 15 August 2022 | Active |
631 Western Boulevard, Aspley, Nottingham, NG8 5GS | Secretary | 31 March 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 27 March 2000 | Active |
The Lakeside Business Centre, The Field, Shipley, Heanor, DE75 7JH | Director | 10 November 2017 | Active |
The Lakeside Business Centre, The Field, Shipley, Heanor, DE75 7JH | Director | 16 August 2017 | Active |
Slackfields Farm Horsley View, 1 Ladylea Road, Horsley, DE21 5BN | Director | 31 March 2000 | Active |
Focus House, Millennium Way West, Phoenix Business Prk, United Kingdom, NG8 6AS | Director | 22 December 2020 | Active |
631 Western Boulevard, Aspley, Nottingham, NG8 5GS | Director | 21 February 2008 | Active |
Focus House, Millennium Way West, Phoenix Business Prk, United Kingdom, NG8 6AS | Director | 22 December 2020 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 27 March 2000 | Active |
The Lakeside Business Centre, The Field, Shipley, Heanor, DE75 7JH | Director | 01 June 2010 | Active |
Givex Uk Corporation Limited | ||
Notified on | : | 15 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, Great Queen Street, London, England, WC2B 5AH |
Nature of control | : |
|
Mr Richard Anthony Bernans | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, Focus House, Phoenix Business Prk, United Kingdom, NG8 6AS |
Nature of control | : |
|
Mr Stephen Ewart Donovan | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Lakeside Business Centre, The Field, Heanor, United Kingdom, DE75 7JH |
Nature of control | : |
|
Miss Nicola Catherine Bernans | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Lakeside Business Centre, The Field, Heanor, United Kingdom, DE75 7JH |
Nature of control | : |
|
Mr Gary Peter Clarke | ||
Notified on | : | 16 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Lakeside Business Centre, The Field, Heanor, United Kingdom, DE75 7JH |
Nature of control | : |
|
Mr Stephen Ewart Donovan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Address | : | The Lakeside Business Centre, Heanor, DE75 7JH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.