This company is commonly known as Creative Supply Solutions Ltd. The company was founded 18 years ago and was given the registration number 05986391. The firm's registered office is in TWEMLOW. You can find them at Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | CREATIVE SUPPLY SOLUTIONS LTD |
---|---|---|
Company Number | : | 05986391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom, CW4 8GJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Heywood Lane, Saddleworth, OL4 4BB | Director | 08 March 2007 | Active |
5 Wood Road, Brooklands, Sale, M33 3RW | Director | 28 August 2008 | Active |
Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, England, CW4 8GJ | Director | 01 June 2009 | Active |
17, Parkfield Road, Altrincham, England, WA14 2BU | Secretary | 01 November 2009 | Active |
29 Mossley Road, Ashton N Lyne, OL6 9RS | Secretary | 08 March 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 02 November 2006 | Active |
Victoria House, 18 Dalston Gardens, Stanmore, United Kingdom, HA7 1BU | Director | 29 May 2015 | Active |
South Wing, Earl Mill, Dowry Street, Oldham, England, OL8 2PF | Director | 01 May 2010 | Active |
5 Wood Road, Brooklands, Sale, M33 3RW | Director | 08 March 2007 | Active |
29 Mossley Road, Ashton N Lyne, OL6 9RS | Director | 08 March 2007 | Active |
12 Tyne View, Clara Vale, Ryton, NE40 3SZ | Director | 08 March 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 02 November 2006 | Active |
Davion Healthcare Plc | ||
Notified on | : | 23 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | 205, Victory House, Limassol 3030, Cyprus, |
Nature of control | : |
|
Davion Healthcare Plc | ||
Notified on | : | 02 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 14, Garth Business Centre, Morden, England, SM4 4LZ |
Nature of control | : |
|
Davion Ltd | ||
Notified on | : | 27 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 14 Garth Business Centre, 193 Garth Road, Morden, England, SM4 4LZ |
Nature of control | : |
|
Med Cell Plc | ||
Notified on | : | 06 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 48-52, Penny Lane, Liverpool, England, L18 1DG |
Nature of control | : |
|
Mr Nigel Philip Oakes | ||
Notified on | : | 12 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Address | : | 3, Crewe Road, Sandbach, CW11 4NE |
Nature of control | : |
|
Mr Wa Thompson | ||
Notified on | : | 12 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Address | : | 3, Crewe Road, Sandbach, CW11 4NE |
Nature of control | : |
|
Mr Philip Howard | ||
Notified on | : | 12 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | 3, Crewe Road, Sandbach, CW11 4NE |
Nature of control | : |
|
Thorn Medical Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Victoria House, Dalston Gardens, Stanmore, England, HA7 1BU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.