PICSOLVE HOLDINGS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
PICSOLVE HOLDINGS LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
PICSOLVE HOLDINGS LIMITED was incorporated 15 years ago on 16/05/2008 and has the registered number: 06595093. The accounts status is GROUP.
PICSOLVE HOLDINGS LIMITED was incorporated 15 years ago on 16/05/2008 and has the registered number: 06595093. The accounts status is GROUP.
PICSOLVE HOLDINGS LIMITED - BIRMINGHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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 156 GREAT CHARLES STREET
BIRMINGHAM
WEST MIDLANDS
B3 3HN
This Company Originates in : United Kingdom
Previous trading names include:
SCREAM 4 LIMITED (until 03/03/2016)
SCREAM 4 LIMITED (until 03/03/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/05/2020 | 30/05/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EIGHT ROADS SERVICES (UK) LIMITED | Corporate Secretary | 2018-07-19 | CURRENT | ||
KRISTINA MARIA ISHERWOOD | Apr 1968 | British | Director | 2020-02-05 | CURRENT |
MR JOHN FRASER MILNE MCKIE | Jul 1968 | British | Director | 2020-07-10 | CURRENT |
MR NIGEL PALMER | Jun 1959 | British | Director | 2016-03-02 UNTIL 2017-02-23 | RESIGNED |
STEPHEN WILLIAM FINDLAY | Feb 1980 | British | Secretary | 2008-05-16 UNTIL 2008-07-09 | RESIGNED |
WG&M SECRETARIES LIMITED | Secretary | 2008-05-16 UNTIL 2008-05-16 | RESIGNED | ||
MR MARC DAVID JOHN LUNN | Jul 1969 | British | Secretary | 2008-07-09 UNTIL 2011-10-05 | RESIGNED |
MR EDMUND JAMES BORGEN WRIGLEY | May 1967 | British | Director | 2016-03-02 UNTIL 2016-12-16 | RESIGNED |
NICHOLAS RUPERT ZELENKA MARTIN | Jul 1962 | British | Director | 2008-05-16 UNTIL 2009-04-24 | RESIGNED |
MR ALAN STANLEY WRIGHT | Aug 1962 | British | Director | 2016-04-28 UNTIL 2017-08-24 | RESIGNED |
WG&M NOMINEES LIMITED | Director | 2008-05-16 UNTIL 2008-05-16 | 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 |
SUSAN STANDIFORD | Dec 1967 | American | Director | 2018-08-01 UNTIL 2019-01-28 | RESIGNED |
MR JOHN PATRICK MOORHEAD | Feb 1975 | British | Director | 2016-10-20 UNTIL 2018-01-18 | RESIGNED |
MR SEBASTIAN MARK SINCLAIR MCKINLAY | Oct 1973 | Director | 2009-04-24 UNTIL 2014-03-31 | RESIGNED | |
MR DAVID HOCKLEY | Feb 1965 | British | Director | 2017-09-22 UNTIL 2020-06-29 | RESIGNED |
MR JEFF KELISKY | May 1965 | American | Director | 2012-12-21 UNTIL 2016-04-28 | RESIGNED |
MELANIE LOUISE HALSEY | Jun 1974 | British | Director | 2017-11-22 UNTIL 2020-07-15 | RESIGNED |
STEPHEN WILLIAM FINDLAY | Feb 1980 | British | Director | 2008-05-16 UNTIL 2012-06-22 | RESIGNED |
MR DAVID MICHAEL ENGLAND | Apr 1962 | British | Director | 2016-03-02 UNTIL 2016-04-28 | RESIGNED |
MR PAUL EGAN | Jan 1976 | British | Director | 2012-09-05 UNTIL 2013-12-31 | RESIGNED |
MR JOHN BERNARD BEHRENDT | May 1961 | British | Director | 2016-03-02 UNTIL 2019-12-31 | RESIGNED |
MR MICHAEL STUART ASPINALL | Aug 1972 | English | Director | 2014-11-26 UNTIL 2015-07-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Eight Roads Holdings Limited | 2016-04-06 - 2016-04-06 | Pembroke | Ownership of shares 75 to 100 percent |