COUNTER SOLUTIONS U.K. LIMITED
HEANOR

Hellopages » Derbyshire » Amber Valley » DE75 7JH
Company number 06511331
Status Active
Incorporation Date 21 February 2008
Company Type Private Limited Company
Address THE LAKESIDE BUSINESS CENTRE THE FIELD, SHIPLEY, HEANOR, DERBYSHIRE, DE75 7JH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Unaudited abridged accounts made up to 31 December 2016; Termination of appointment of Phillip Bowden as a director on 31 January 2017. The most likely internet sites of COUNTER SOLUTIONS U.K. LIMITED are www.countersolutionsuk.co.uk, and www.counter-solutions-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Bulwell Rail Station is 6 miles; to Duffield Rail Station is 6.2 miles; to Kirkby in Ashfield Rail Station is 7.8 miles; to East Midlands Parkway Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Counter Solutions U K Limited is a Private Limited Company. The company registration number is 06511331. Counter Solutions U K Limited has been working since 21 February 2008. The present status of the company is Active. The registered address of Counter Solutions U K Limited is The Lakeside Business Centre The Field Shipley Heanor Derbyshire De75 7jh. . BERNANS, Nicola Catherine is a Director of the company. BERNANS, Richard Anthony is a Director of the company. DONOVAN, Stephen Ewart is a Director of the company. Secretary HUMDANI, Mohammed Tanveer has been resigned. Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director BERNANS, Christopher Michael has been resigned. Director BOWDEN, Phillip has been resigned. Director COOKE, Johnathan David has been resigned. Director COX, Neil James has been resigned. Director ELLISON, James Edward has been resigned. Director HUMDANI, Mohammed Tanveer has been resigned. Director NORTON, John Adrian has been resigned. Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
BERNANS, Nicola Catherine
Appointed Date: 01 March 2016
39 years old

Director
BERNANS, Richard Anthony
Appointed Date: 01 September 2015
38 years old

Director
DONOVAN, Stephen Ewart
Appointed Date: 01 March 2014
69 years old

Resigned Directors

Secretary
HUMDANI, Mohammed Tanveer
Resigned: 31 July 2016
Appointed Date: 21 February 2008

Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 21 February 2008
Appointed Date: 21 February 2008

Director
BERNANS, Christopher Michael
Resigned: 06 December 2013
Appointed Date: 01 April 2010
40 years old

Director
BOWDEN, Phillip
Resigned: 31 January 2017
Appointed Date: 01 September 2015
75 years old

Director
COOKE, Johnathan David
Resigned: 01 December 2015
Appointed Date: 01 September 2015
48 years old

Director
COX, Neil James
Resigned: 01 April 2010
Appointed Date: 31 December 2008
52 years old

Director
ELLISON, James Edward
Resigned: 04 January 2017
Appointed Date: 01 September 2015
46 years old

Director
HUMDANI, Mohammed Tanveer
Resigned: 31 July 2016
Appointed Date: 01 April 2012
59 years old

Director
NORTON, John Adrian
Resigned: 31 December 2008
Appointed Date: 21 February 2008
77 years old

Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 21 February 2008
Appointed Date: 21 February 2008

Persons With Significant Control

Mr Stephen Ewart Donovan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

Miss Nicola Catherine Bernans
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Mr Richard Anthony Bernans
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control

COUNTER SOLUTIONS U.K. LIMITED Events

21 Feb 2017
Confirmation statement made on 21 February 2017 with updates
03 Feb 2017
Unaudited abridged accounts made up to 31 December 2016
31 Jan 2017
Termination of appointment of Phillip Bowden as a director on 31 January 2017
26 Jan 2017
Resignation of an auditor
04 Jan 2017
Termination of appointment of James Edward Ellison as a director on 4 January 2017
...
... and 39 more events
08 Mar 2008
Registered office changed on 08/03/2008 from wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
08 Mar 2008
Director appointed john adrian norton
04 Mar 2008
Appointment terminated director argus nominee directors LIMITED
27 Feb 2008
Appointment terminated secretary argus nominee secretaries LIMITED
21 Feb 2008
Incorporation

COUNTER SOLUTIONS U.K. LIMITED Charges

20 July 2012
Guarantee & debenture
Delivered: 27 July 2012
Status: Satisfied on 3 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2008
Debenture
Delivered: 23 December 2008
Status: Satisfied on 3 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…