This company is commonly known as Ic Copier Solutions Ltd. The company was founded 18 years ago and was given the registration number 05736417. The firm's registered office is in TORQUAY. You can find them at Offices 9 The White House, Broomhill Way, Torquay, Devon. This company's SIC code is 62030 - Computer facilities management activities.
Name | : | IC COPIER SOLUTIONS LTD |
---|---|---|
Company Number | : | 05736417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Offices 9 The White House, Broomhill Way, Torquay, Devon, England, TQ2 7QL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 1, Berwyn House, 70-72 Abbey Road, Torquay, England, TQ2 5NH | Director | 10 January 2017 | Active |
Office 1, Berwyn House, 70-72 Abbey Road, Torquay, England, TQ2 5NH | Director | 10 January 2017 | Active |
434 Teignmouth Road, Torquay, TQ1 4SL | Secretary | 09 March 2006 | Active |
434 Teignmouth Road, Torquay, TQ1 4SL | Secretary | 22 April 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 09 March 2006 | Active |
Harbour Point, The Fourth Floor, Victoria Parade, Torquay, England, TQ1 2BD | Director | 01 August 2012 | Active |
434 Teignmouth Road, Torquay, TQ1 4SL | Director | 22 April 2008 | Active |
Harbour Point, The Fourth Floor, Victoria Parade, Torquay, England, TQ1 2BD | Director | 08 January 2014 | Active |
434 Teignmouth Road, Torquay, TQ1 4SL | Director | 09 March 2006 | Active |
Unit 14 Chatto Way Industrial, Estate Chatto Road, Torquay, TQ1 4UE | Director | 13 January 2012 | Active |
Offices 9, The White House, Broomhill Way, Torquay, England, TQ2 7QL | Director | 10 January 2017 | Active |
55 Jewel Road, London, E17 4QU | Director | 24 July 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 09 March 2006 | Active |
Mr Artur Wisniewski | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | Flat 1, Malt House Lodge, Bottrill Street, Nuneaton, England, CV11 5JJ |
Nature of control | : |
|
Mr Arkadiusz Wisniewski | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 6 Collaton Court, Collaton Road, Torquay, England, TQ2 7HJ |
Nature of control | : |
|
Mr Lukasz Wisniewski | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | Office 1, Berwyn House, 70-72 Abbey Road, Torquay, England, TQ2 5NH |
Nature of control | : |
|
Mr Grant Julian Marsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | Harbour Point, The Fourth Floor, Torquay, TQ1 2BD |
Nature of control | : |
|
Mrs Deborah Marsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | Harbour Point, The Fourth Floor, Torquay, TQ1 2BD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.