This company is commonly known as Daisy Computer Group Limited. The company was founded 29 years ago and was given the registration number 03134540. The firm's registered office is in NELSON. You can find them at Lindred House, 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DAISY COMPUTER GROUP LIMITED |
---|---|---|
Company Number | : | 03134540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 18 March 2022 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, United Kingdom, BB9 5SR | Director | 13 February 2023 | Active |
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 31 March 2023 | Active |
4 Manor Croft, Bishop Wilton, York, YO42 1TG | Secretary | 22 May 2006 | Active |
Weavers Wainhill, Chinnor, OX39 4AB | Secretary | 13 July 2007 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Secretary | 16 July 2015 | Active |
Phoenix House, Oakwell Way, Oakwell Business Park, Birstall, England, WF17 9LU | Secretary | 27 November 2012 | Active |
Lakeside House, The Lakes, Bedford Road, Northampton, England, NN4 7HD | Secretary | 10 July 2013 | Active |
Cedar Lodge, Molly Hurst Lane Wooley, Wakefield, WF4 2JX | Secretary | 30 November 1995 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 30 November 1995 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 30 November 1995 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 06 August 2012 | Active |
Torrells Pursers Lane, Peaslake, Guildford, GU5 9RE | Director | 31 May 2007 | Active |
145 Scotchman Lane, Morley, Leeds, LS27 0NU | Director | 30 November 1995 | Active |
Portland Lodge, Burn Bridge Road, Burn Bridge, Harrogate, HG3 1NS | Director | 10 May 2005 | Active |
Phoenix House, Oakwell Way, Oakwell Business Park, Birstall, England, WF17 9LU | Director | 01 March 2011 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, United Kingdom, NN4 8QS | Director | 01 August 2011 | Active |
4 Manor Croft, Bishop Wilton, York, YO42 1TG | Director | 22 May 2006 | Active |
37 Woodthorpe Park Drive, Sandal, Wakefield, WF2 6SU | Director | 30 November 1995 | Active |
Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR | Director | 05 July 2017 | Active |
Acre Cottage, Wellbank Lane, Over Peover, Knutsford, WA16 8UN | Director | 25 February 2003 | Active |
The Old Vicarage, Maisemore, Gloucester, GL12 8HU | Director | 25 March 1998 | Active |
7 Kenwyn Road, London, SW20 8TR | Director | 26 September 2007 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 16 July 2015 | Active |
Weavers Wainhill, Chinnor, OX39 4AB | Director | 23 July 2007 | Active |
Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR | Director | 22 June 2018 | Active |
Spring Mount, 201 Grove Lane Camberwell, London, SE5 8BP | Director | 12 November 2002 | Active |
49 College Cross, London, N1 1PT | Director | 30 November 1995 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 16 July 2015 | Active |
Lindred House,, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 01 December 2018 | Active |
Lakeside House, The Lakes, Bedford Road, Northampton, England, NN4 7HD | Director | 16 June 2010 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 16 July 2015 | Active |
7 Tudor Lawns, Carr Gate, Wakefield, WF2 0UU | Director | 30 November 1995 | Active |
Ferry Nab, Ferry Nab Lane, Medmanham , United Kingdom, SL7 2EZ | Director | 21 November 2008 | Active |
1 Wethered Road, Marlow, SL7 2BH | Director | 31 May 2007 | Active |
Daisy Corporate Services Trading Limited | ||
Notified on | : | 18 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR |
Nature of control | : |
|
Daisy It Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Daisy House, Lindred Road Business Park, Nelson, England, BB9 5SR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.