This company is commonly known as Counter Solutions U.k. Limited. The company was founded 16 years ago and was given the registration number 06511331. The firm's registered office is in DERBY. You can find them at St Helen's House, King Street, Derby, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | COUNTER SOLUTIONS U.K. LIMITED |
---|---|---|
Company Number | : | 06511331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 February 2008 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Helen's House, King Street, Derby, DE1 3EE |
---|---|---|
Country Origin | : | |
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 | 01 September 2015 | Active |
631 Western Boulevard, Aspley, Nottingham, NG8 5GS | Secretary | 21 February 2008 | Active |
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA | Corporate Secretary | 21 February 2008 | Active |
The Lakeside Business Centre, The Field, Shipley, Heanor, DE75 7JH | Director | 01 April 2010 | Active |
The Lakeside Business Centre, The Field, Shipley, Heanor, DE75 7JH | Director | 01 March 2016 | Active |
42, Pyke Way, Crick, Northampton, England, NN6 7NZ | Director | 01 September 2015 | Active |
The Lakeside Business Centre, The Field, Shipley, Heanor, DE75 7JH | Director | 16 August 2017 | Active |
18, Butterfield Road, Southampton, England, SO16 7EE | Director | 01 September 2015 | Active |
10, Greenside View, Smalley, Derby, DE7 6JT | Director | 31 December 2008 | Active |
The Lakeside Business Centre, The Field, Shipley, Heanor, DE75 7JH | Director | 01 March 2014 | Active |
17 Wild Street, Wild Street, Derby, England, DE1 1GP | Director | 01 September 2015 | Active |
The Lakeside Business Centre, The Field, Shipley, Heanor, DE75 7JH | Director | 01 April 2012 | Active |
Church House, Church Lane, Hemington, Derby, DE74 2RB | Director | 21 February 2008 | Active |
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA | Corporate Director | 21 February 2008 | Active |
Mr Gary Peter Clarke | ||
Notified on | : | 16 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Address | : | The Lakeside Business Centre, The Field, Heanor, 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, The Field, Heanor, DE75 7JH |
Nature of control | : |
|
Miss Nicola Catherine Bernans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Address | : | The Lakeside Business Centre, The Field, Heanor, DE75 7JH |
Nature of control | : |
|
Mr Richard Anthony Bernans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Address | : | The Lakeside Business Centre, The Field, Heanor, DE75 7JH |
Nature of control | : |
|
Counter Solutions Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Lakeside Business Centre, The Field, Heanor, England, DE75 7JH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.