COUNT-UP LIMITED

Unit 16 Arlington Court, Cannel Row Silverdale Enterprise Park Unit 16 Arlington Court, Cannel Row Silverdale Enterprise Park, Newcastle-Under-Lyme, ST5 6SS, Staffordshire, England
StatusACTIVE
Company No.03975860
CategoryPrivate Limited Company
Incorporated18 Apr 2000
Age24 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

COUNT-UP LIMITED is an active private limited company with number 03975860. It was incorporated 24 years, 1 month, 15 days ago, on 18 April 2000. The company address is Unit 16 Arlington Court, Cannel Row Silverdale Enterprise Park Unit 16 Arlington Court, Cannel Row Silverdale Enterprise Park, Newcastle-under-lyme, ST5 6SS, Staffordshire, England.



People

TURNER, Roger Michael

Director

Managing Director

ACTIVE

Assigned on 14 Jan 2001

Current time on role 23 years, 4 months, 20 days

CLARK, Christine Ann

Secretary

Textile Manufacturing

RESIGNED

Assigned on 14 Sep 2000

Resigned on 01 Mar 2001

Time on role 5 months, 17 days

HIGGINSON, Annwen

Secretary

Company Secretary

RESIGNED

Assigned on 01 Oct 2007

Resigned on 31 Jul 2018

Time on role 10 years, 10 months

RUSCOE, Bernard

Secretary

RESIGNED

Assigned on 01 Jun 2002

Resigned on 31 Jan 2004

Time on role 1 year, 7 months, 30 days

RUSCOE, Samantha Jane

Secretary

Company Secretary

RESIGNED

Assigned on 01 Mar 2001

Resigned on 31 May 2002

Time on role 1 year, 2 months, 30 days

TURNER, Hazel Christine

Secretary

Company Secretary

RESIGNED

Assigned on 31 Jan 2004

Resigned on 01 Oct 2007

Time on role 3 years, 8 months

RM REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Apr 2000

Resigned on 04 Sep 2000

Time on role 4 months, 16 days

BELCHER, David

Director

Director

RESIGNED

Assigned on 18 Mar 2016

Resigned on 20 Apr 2024

Time on role 8 years, 1 month, 2 days

CLARK, Tracey Jane

Director

Sales & Marketing

RESIGNED

Assigned on 11 Sep 2000

Resigned on 01 Oct 2001

Time on role 1 year, 20 days

DONNELLAN, Andrea Patricia

Director

Marketing Director

RESIGNED

Assigned on 01 Jan 2004

Resigned on 28 Oct 2021

Time on role 17 years, 9 months, 27 days

HIGGINSON, Annwen

Director

Director

RESIGNED

Assigned on 05 May 2009

Resigned on 31 Jul 2018

Time on role 9 years, 2 months, 26 days

TURNER, Hazel Christine

Director

None

RESIGNED

Assigned on 01 Aug 2004

Resigned on 19 Apr 2024

Time on role 19 years, 8 months, 18 days

TURNER, Susan

Director

Teacher

RESIGNED

Assigned on 04 Oct 2018

Resigned on 19 Apr 2024

Time on role 5 years, 6 months, 15 days

TURNER-FARMER, Brett

Director

Production Director

RESIGNED

Assigned on 01 Oct 2007

Resigned on 19 Apr 2024

Time on role 16 years, 6 months, 18 days

RM NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 18 Apr 2000

Resigned on 04 Sep 2000

Time on role 4 months, 16 days


Some Companies

A.J. & R SCAMBLER & SONS LIMITED

BROOKLANDS FARM CAXTON ROAD,CAMBRIDGE,CB3 7SU

Number:04617627
Status:ACTIVE
Category:Private Limited Company
Number:IP12091R
Status:ACTIVE
Category:Industrial and Provident Society

HOLIDAY DREAMS LIMITED

FLAT 33 RIVER VIEW,WICKFORD,SS12 0FE

Number:10910728
Status:ACTIVE
Category:Private Limited Company

LAKE PARK PROPERTIES LIMITED

THE CROWN HOUSE,CARDIFF,CF11 9UH

Number:01584836
Status:ACTIVE
Category:Private Limited Company

SIGN IN CONVENIENCE STORE LIMITED

311 OLDHAM ROAD,ROCHDALE,OL16 5JG

Number:11085262
Status:ACTIVE
Category:Private Limited Company

THE BIO NANO CENTRE UNLIMITED

69 ONSLOW ROAD,RICHMOND,TW10 6QA

Number:06389520
Status:ACTIVE
Category:Private Unlimited 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