COUNT-UP LIMITED
NEWCASTLE-UNDER-LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 6SS

Company number 03975860
Status Active
Incorporation Date 18 April 2000
Company Type Private Limited Company
Address COUNT-UP LIMITED, UNITS 15-16 ARLINGTON COURT CANNEL ROW, SILVERDALE, NEWCASTLE-UNDER-LYME, STAFFORDSHIRE, ST5 6SS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Particulars of variation of rights attached to shares. The most likely internet sites of COUNT-UP LIMITED are www.countup.co.uk, and www.count-up.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Count Up Limited is a Private Limited Company. The company registration number is 03975860. Count Up Limited has been working since 18 April 2000. The present status of the company is Active. The registered address of Count Up Limited is Count Up Limited Units 15 16 Arlington Court Cannel Row Silverdale Newcastle Under Lyme Staffordshire St5 6ss. . HIGGINSON, Annwen is a Secretary of the company. BELCHER, David is a Director of the company. DONNELLAN, Andrea Patricia is a Director of the company. HIGGINSON, Annwen is a Director of the company. TURNER, Hazel Christine is a Director of the company. TURNER, Roger Michael is a Director of the company. TURNER-FARMER, Brett is a Director of the company. Secretary CLARK, Christine Ann has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary RUSCOE, Bernard has been resigned. Secretary RUSCOE, Samantha Jane has been resigned. Secretary TURNER, Hazel Christine has been resigned. Director CLARK, Tracey Jane has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HIGGINSON, Annwen
Appointed Date: 01 October 2007

Director
BELCHER, David
Appointed Date: 18 March 2016
55 years old

Director
DONNELLAN, Andrea Patricia
Appointed Date: 01 January 2004
60 years old

Director
HIGGINSON, Annwen
Appointed Date: 05 May 2009
46 years old

Director
TURNER, Hazel Christine
Appointed Date: 01 August 2004
82 years old

Director
TURNER, Roger Michael
Appointed Date: 14 January 2001
80 years old

Director
TURNER-FARMER, Brett
Appointed Date: 01 October 2007
43 years old

Resigned Directors

Secretary
CLARK, Christine Ann
Resigned: 01 March 2001
Appointed Date: 14 September 2000

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 04 September 2000
Appointed Date: 18 April 2000

Secretary
RUSCOE, Bernard
Resigned: 31 January 2004
Appointed Date: 01 June 2002

Secretary
RUSCOE, Samantha Jane
Resigned: 31 May 2002
Appointed Date: 01 March 2001

Secretary
TURNER, Hazel Christine
Resigned: 01 October 2007
Appointed Date: 31 January 2004

Director
CLARK, Tracey Jane
Resigned: 01 October 2001
Appointed Date: 11 September 2000
52 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 04 September 2000
Appointed Date: 18 April 2000

Persons With Significant Control

Mr Roger Michael Turner
Notified on: 18 April 2017
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUNT-UP LIMITED Events

21 Apr 2017
Confirmation statement made on 18 April 2017 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Particulars of variation of rights attached to shares
04 May 2016
Change of share class name or designation
29 Apr 2016
Memorandum and Articles of Association
...
... and 90 more events
05 Oct 2000
Secretary resigned
26 Sep 2000
Registered office changed on 26/09/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3RX
26 Sep 2000
New secretary appointed
26 Sep 2000
New director appointed
18 Apr 2000
Incorporation

COUNT-UP LIMITED Charges

23 January 2001
Mortgage debenture
Delivered: 25 January 2001
Status: Satisfied on 15 June 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…