PICSOLVE INTERNATIONAL LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
PICSOLVE INTERNATIONAL LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
PICSOLVE INTERNATIONAL LIMITED was incorporated 30 years ago on 18/01/1994 and has the registered number: 02888552. The accounts status is FULL.
PICSOLVE INTERNATIONAL LIMITED was incorporated 30 years ago on 18/01/1994 and has the registered number: 02888552. The accounts status is FULL.
PICSOLVE INTERNATIONAL LIMITED - BIRMINGHAM
This company is listed in the following categories:
74209 - Photographic activities not elsewhere classified
74209 - Photographic activities not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2019 |
Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED
BIRMINGHAM
WEST MIDLANDS
B3 3HN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2019 | 11/02/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KRISTINA MARIA ISHERWOOD | Apr 1968 | British | Director | 2020-02-05 | CURRENT |
MR STEPHEN JOHN MARCHANT | Aug 1955 | British | Director | 1994-03-10 UNTIL 2006-05-03 | RESIGNED |
MR CHRISTOPHER HUGH MILLER | Jun 1954 | British | Secretary | 2006-05-10 UNTIL 2007-10-31 | RESIGNED |
MR PETER RICHARD WHITAKER | Sep 1951 | British | Secretary | 1994-01-18 UNTIL 2006-05-03 | RESIGNED |
MR MARC DAVID JOHN LUNN | Jul 1969 | British | Secretary | 2007-02-23 UNTIL 2011-10-05 | RESIGNED |
MR MARC DAVID JOHN LUNN | Jul 1969 | British | Director | 2010-03-31 UNTIL 2011-10-05 | RESIGNED |
MR PETER RICHARD WHITAKER | Sep 1951 | British | Director | 1994-01-18 UNTIL 2009-04-03 | RESIGNED |
DR ATTILA PETER VEGH | Jan 1976 | Hungarian | Director | 2019-11-27 UNTIL 2020-02-05 | RESIGNED |
MR COLIN JOHN TENWICK | Feb 1960 | British | Director | 2014-03-31 UNTIL 2020-02-05 | RESIGNED |
MR JEREMY ANDREW DARCY MUMBY | May 1954 | British | Director | 2000-10-01 UNTIL 2002-05-31 | RESIGNED |
MR CHRISTOPHER HUGH MILLER | Jun 1954 | British | Director | 2006-06-22 UNTIL 2007-10-31 | RESIGNED |
SEBASTIAN MARK SINCLAIR MCKINLAY | Oct 1973 | British | Director | 2010-12-20 UNTIL 2014-03-31 | RESIGNED |
MR CHRISTOPHER JOHN MARVELL | Dec 1955 | Director | 1994-01-18 UNTIL 2006-05-03 | RESIGNED | |
BEVERLY ANN MARVELL | Oct 1957 | British | Director | 1994-10-01 UNTIL 2006-05-03 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-01-18 UNTIL 1994-01-18 | RESIGNED | ||
STEPHEN WILLIAM FINDLAY | Feb 1980 | British | Director | 2010-12-20 UNTIL 2012-06-22 | RESIGNED |
MR JEFFREY DAVID KELISKY | May 1965 | American | Director | 2011-01-27 UNTIL 2016-04-28 | RESIGNED |
MR DAVID HOCKLEY | Feb 1965 | British | Director | 2017-09-22 UNTIL 2020-08-06 | RESIGNED |
MR BARRY JOHN DIMBLEBY | Nov 1954 | British | Director | 1994-03-10 UNTIL 1995-01-31 | RESIGNED |
DR CHRISTOPHER PAUL DEETH | Nov 1954 | British | Director | 2000-01-01 UNTIL 2010-03-31 | RESIGNED |
MR GARY ARTHUR ROBERT CORMACK | Nov 1957 | British | Director | 2007-12-03 UNTIL 2010-12-31 | RESIGNED |
MR PETER JOHN SUTTON BROOKS | Jul 1957 | British | Director | 2006-06-22 UNTIL 2008-07-09 | RESIGNED |
MR JOHN BERNARD BEHRENDT | May 1961 | British | Director | 2017-08-24 UNTIL 2019-12-31 | RESIGNED |
MR MICHAEL STUART ASPINALL | Aug 1972 | English | Director | 2014-07-01 UNTIL 2015-07-24 | RESIGNED |
MR MAX WILLIAM SIMON ASHTON | May 1961 | British | Director | 2006-05-03 UNTIL 2008-07-09 | RESIGNED |
MR ALAN STANLEY WRIGHT | Aug 1962 | British | Director | 2016-04-28 UNTIL 2017-08-24 | RESIGNED |
EIGHT ROADS SERVICES (UK) LIMITED | Corporate Secretary | 2018-07-19 UNTIL 2020-09-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Picsolve Holdings Ltd | 2016-04-06 - 2016-04-06 | Derby | Ownership of shares 75 to 100 percent | |
Right Digital Limited | 2016-04-06 | Derby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |