DAISY CORPORATE SERVICES TRADING LIMITED

Lindred House, 20 Lindred Road Lindred House, 20 Lindred Road, Nelson, BB9 5SR
StatusACTIVE
Company No.02888250
CategoryPrivate Limited Company
Incorporated17 Jan 1994
Age30 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

DAISY CORPORATE SERVICES TRADING LIMITED is an active private limited company with number 02888250. It was incorporated 30 years, 3 months, 25 days ago, on 17 January 1994. The company address is Lindred House, 20 Lindred Road Lindred House, 20 Lindred Road, Nelson, BB9 5SR.



People

BRITS, Sara Anita

Director

Solicitor

ACTIVE

Assigned on 25 Mar 2024

Current time on role 1 month, 17 days

CHARLTON, Lyndsey Jayne

Director

Chief Operating Officer

ACTIVE

Assigned on 11 Mar 2021

Current time on role 3 years, 2 months

LEE, Kristian Brian

Director

Chief Financial Officer

ACTIVE

Assigned on 13 Feb 2023

Current time on role 1 year, 2 months, 26 days

O'CONNELL, Barry Steven

Director

Operations Director

ACTIVE

Assigned on 24 Jul 2023

Current time on role 9 months, 18 days

POLTAWSKI, Elizabeth

Director

Chief Transformation Officer

ACTIVE

Assigned on 08 Nov 2022

Current time on role 1 year, 6 months, 3 days

ROBSHAW, Emma Jane

Director

People Director

ACTIVE

Assigned on 09 Mar 2023

Current time on role 1 year, 2 months, 2 days

THOMPSON, Neil Philip

Director

Company Director

ACTIVE

Assigned on 09 Mar 2023

Current time on role 1 year, 2 months, 2 days

ELLIOTT, Anne Elizabeth

Secretary

Solicitor

RESIGNED

Assigned on 17 Jan 1994

Resigned on 16 Sep 1994

Time on role 7 months, 30 days

GRIGGS, Gavin Peter

Secretary

RESIGNED

Assigned on 17 Apr 2013

Resigned on 23 Dec 2016

Time on role 3 years, 8 months, 6 days

MCGLENNON, David Lewis

Secretary

RESIGNED

Assigned on 23 Dec 2016

Resigned on 01 Feb 2019

Time on role 2 years, 1 month, 9 days

SPURRIER, Edward John Marston

Secretary

Cfo

RESIGNED

Assigned on 05 Nov 2004

Resigned on 17 Apr 2013

Time on role 8 years, 5 months, 12 days

SPURRIER, Lucinda Anabel

Secretary

Personal Assistant

RESIGNED

Assigned on 16 Sep 1994

Resigned on 05 Nov 2004

Time on role 10 years, 1 month, 19 days

BROWN, David Leslie

Director

Solicitor

RESIGNED

Assigned on 17 Jan 1994

Resigned on 16 Sep 1994

Time on role 7 months, 30 days

CAPLIN, Anthony Lindsay

Director

Director

RESIGNED

Assigned on 06 Apr 2001

Resigned on 18 May 2012

Time on role 11 years, 1 month, 12 days

CRAGG, Bernard

Director

Director

RESIGNED

Assigned on 10 Dec 2012

Resigned on 23 Dec 2016

Time on role 4 years, 13 days

ELLIOTT, Anne Elizabeth

Director

Solicitor

RESIGNED

Assigned on 17 Jan 1994

Resigned on 16 Sep 1994

Time on role 7 months, 30 days

GRIGGS, Gavin Peter

Director

Accountant

RESIGNED

Assigned on 05 Jul 2017

Resigned on 31 Oct 2017

Time on role 3 months, 26 days

GRIGGS, Gavin Peter

Director

Company Director

RESIGNED

Assigned on 08 Apr 2013

Resigned on 23 Dec 2016

Time on role 3 years, 8 months, 15 days

HOLLAND-BOSWORTH, Timothy Hugh

Director

Director

RESIGNED

Assigned on 23 Jun 1999

Resigned on 01 Oct 2013

Time on role 14 years, 3 months, 8 days

KNIGHT, Iulia Laura

Director

Managing Director

RESIGNED

Assigned on 09 Mar 2023

Resigned on 08 Mar 2024

Time on role 11 months, 30 days

MARNHAM, Benjamin Luke

Director

Company Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 03 Jan 2013

Time on role 12 years, 7 months, 2 days

MARSH, Henrietta Elizabeth

Director

Company Director

RESIGNED

Assigned on 06 Jun 2014

Resigned on 23 Dec 2016

Time on role 2 years, 6 months, 17 days

MCGEORGE, Kenneth Roy

Director

Company Director

RESIGNED

Assigned on 19 Jan 2005

Resigned on 18 Jan 2010

Time on role 4 years, 11 months, 30 days

MCGLENNON, David Lewis

Director

Company Director

RESIGNED

Assigned on 11 Mar 2021

Resigned on 09 Mar 2023

Time on role 1 year, 11 months, 29 days

MCGLENNON, David Lewis

Director

Company Director

RESIGNED

Assigned on 22 Jun 2018

Resigned on 01 Feb 2019

Time on role 7 months, 9 days

MINGAY, Benjamin Edward

Director

Corporate Financier

RESIGNED

Assigned on 19 Jan 2011

Resigned on 23 Dec 2016

Time on role 5 years, 11 months, 4 days

MULLER, Neil Keith

Director

Company Director

RESIGNED

Assigned on 23 Dec 2016

Resigned on 22 Jun 2018

Time on role 1 year, 5 months, 30 days

MURRAY, George Philip Radford

Director

Company Director

RESIGNED

Assigned on 16 Sep 1994

Resigned on 05 Nov 2004

Time on role 10 years, 1 month, 19 days

MURRAY, James David George

Director

Company Director

RESIGNED

Assigned on 16 Sep 1994

Resigned on 23 Dec 2016

Time on role 22 years, 3 months, 7 days

OLIVER, Stefni Watson

Director

Company Director

RESIGNED

Assigned on 01 Dec 2018

Resigned on 18 Mar 2022

Time on role 3 years, 3 months, 17 days

QUARTERMAINE, Mark Richard

Director

Chief Executive Officer

RESIGNED

Assigned on 12 May 2014

Resigned on 23 Dec 2016

Time on role 2 years, 7 months, 11 days

QUARTERMAINE, Mark

Director

Md Junior Networks Uk

RESIGNED

Assigned on 10 Dec 2012

Resigned on 28 Jan 2014

Time on role 1 year, 1 month, 18 days

RILEY, Andrew Robinson

Director

Sales Director

RESIGNED

Assigned on 11 Mar 2021

Resigned on 19 Mar 2021

Time on role 8 days

RILEY, Matthew Robinson

Director

Company Director

RESIGNED

Assigned on 11 Mar 2021

Resigned on 09 Mar 2023

Time on role 1 year, 11 months, 29 days

RILEY, Matthew Robinson

Director

Company Director

RESIGNED

Assigned on 23 Dec 2016

Resigned on 24 Oct 2017

Time on role 10 months, 1 day

SEWELL, James Patrick Toyne

Director

Company Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 30 Apr 2014

Time on role 13 years, 10 months, 29 days

SMITH, Stephen Alan

Director

Company Director

RESIGNED

Assigned on 11 Mar 2021

Resigned on 09 Mar 2023

Time on role 1 year, 11 months, 29 days

SMITH, Stephen Alan

Director

Company Director

RESIGNED

Assigned on 23 Dec 2016

Resigned on 01 Feb 2019

Time on role 2 years, 1 month, 9 days

SPURRIER, Edward John Marston

Director

Company Director

RESIGNED

Assigned on 01 Feb 1999

Resigned on 30 Sep 2015

Time on role 16 years, 7 months, 29 days

TUNNICLIFFE, Gareth Lloyd

Director

Company Director

RESIGNED

Assigned on 19 Mar 2021

Resigned on 24 Jul 2023

Time on role 2 years, 4 months, 5 days

WILSON, Christopher Elliott

Director

Company Director

RESIGNED

Assigned on 16 Sep 1994

Resigned on 31 Oct 2004

Time on role 10 years, 1 month, 15 days

WORTHINGTON, Paul John

Director

Company Director

RESIGNED

Assigned on 01 Dec 2018

Resigned on 09 Mar 2023

Time on role 4 years, 3 months, 8 days


Some Companies

BM TRAINING & CONSULTING LIMITED

39 LONCROFT ROAD,LONDON,SE5 0JE

Number:07620442
Status:ACTIVE
Category:Private Limited Company

BONANZA FOODS LTD

6 ANGLO BUSINESS PARK,CHESHAM,HP5 2QA

Number:11447163
Status:ACTIVE
Category:Private Limited Company

CB BROADCAST (EUROPE) LIMITED

FERRYMAN' REST CHURCH LANE,ST. IVES,TR26 3DZ

Number:07637724
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL TRANSPORT & OVERSEAS (NOSCO) LIMITED

SUITE 1, 3RD FLOOR,,LONDON,SW1Y 4LB

Number:06815589
Status:ACTIVE
Category:Private Limited Company

RCA PROPERTY SERVICES LIMITED

UNIT E1 WHITEACRES,LEICESTER,LE8 6ZG

Number:10719783
Status:ACTIVE
Category:Private Limited Company

TIMESPAN DEVELOPMENTS LIMITED

229 WHITTINGTON ROAD,,N22 8YW

Number:03380493
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source