SMITH COOPER IT SOLUTIONS & SERVICES LIMITED
DERBY WORK SHARPER LIMITED WORK SMARTER LIMITED

Hellopages » Derbyshire » Derby » DE1 3EE

Company number 03791390
Status Active
Incorporation Date 17 June 1999
Company Type Private Limited Company
Address ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 6,640 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of SMITH COOPER IT SOLUTIONS & SERVICES LIMITED are www.smithcooperitsolutionsservices.co.uk, and www.smith-cooper-it-solutions-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Smith Cooper It Solutions Services Limited is a Private Limited Company. The company registration number is 03791390. Smith Cooper It Solutions Services Limited has been working since 17 June 1999. The present status of the company is Active. The registered address of Smith Cooper It Solutions Services Limited is St Helen S House King Street Derby De1 3ee. . DELVE, Andrew Richard is a Secretary of the company. DELVE, Andrew Richard is a Director of the company. DUFFIN, Paul William is a Director of the company. Secretary PANKHURST, Andrea Elizabeth has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director GWINNUTT, Simon Matthew has been resigned. Director PANKHURST, Andrea Elizabeth has been resigned. Director PANKHURST, David Trevor Richard has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
DELVE, Andrew Richard
Appointed Date: 22 December 2003

Director
DELVE, Andrew Richard
Appointed Date: 30 September 2003
65 years old

Director
DUFFIN, Paul William
Appointed Date: 30 May 2003
69 years old

Resigned Directors

Secretary
PANKHURST, Andrea Elizabeth
Resigned: 22 December 2003
Appointed Date: 17 June 1999

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 17 June 1999
Appointed Date: 17 June 1999

Director
GWINNUTT, Simon Matthew
Resigned: 10 October 2009
Appointed Date: 22 December 2003
58 years old

Director
PANKHURST, Andrea Elizabeth
Resigned: 22 December 2003
Appointed Date: 17 June 1999
59 years old

Director
PANKHURST, David Trevor Richard
Resigned: 22 December 2003
Appointed Date: 17 June 1999
58 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 17 June 1999
Appointed Date: 17 June 1999

SMITH COOPER IT SOLUTIONS & SERVICES LIMITED Events

25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 6,640

06 Jul 2015
Total exemption small company accounts made up to 31 October 2014
24 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 6,640

09 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 54 more events
04 Jul 1999
New secretary appointed;new director appointed
04 Jul 1999
New director appointed
04 Jul 1999
Registered office changed on 04/07/99 from: 152-160 city road london EC1V 2NX
30 Jun 1999
Director resigned
17 Jun 1999
Incorporation