Deepstore Limited
Dormant Company
Deepstore Limited contacts: address, phone, fax, email, website, shedule
Address: Astbury House Bradford Road CW6 2PA Winsford
Phone: +44-1382 5874084
Fax: +44-1382 5874084
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Deepstore Limited"? - send email to us!
Registration data Deepstore Limited
Register date: 1991-12-17
Register number: 02672031
Type of company: Private Limited Company
Get full report form global database UK for Deepstore LimitedOwner, director, manager of Deepstore Limited
Brian Gordon Dunn Director. Address: Astbury House, Bradford Road, Winsford, Cheshire, CW6 2PA. DoB: May 1962, British
Caroline Elizabeth Mcalindon Secretary. Address: Astbury House, Bradford Road, Winsford, Cheshire, CW6 2PA. DoB:
Caroline Elizabeth Mcalindon Director. Address: Astbury House, Bradford Road, Winsford, Cheshire, CW6 2PA. DoB: March 1964, British
David John Goadby Director. Address: Astbury House, Bradford Road, Winsford, Cheshire, CW6 2PA. DoB: July 1954, British
Stephen Jack Holmes Director. Address: 66 St Andrews Crescent, Windsor, Berkshire, SL4 4EL. DoB: May 1961, British
Ian Peter Gordon Director. Address: Astbury House, Bradford Road, Winsford, Cheshire, CW6 2PA. DoB: December 1966, British
Susan Etheridge Secretary. Address: 8 Manor Road, Wallington, Surrey, SM6 0AA. DoB:
Terry John Robinson Director. Address: 34 Burkes Road, Beaconsfield, Buckinghamshire, HP9 1PN. DoB: November 1944, British
Janice Shirley Wilson Secretary. Address: 115 Banstead Road South, Sutton, Surrey, SM2 5LH. DoB:
Neil Tregarthen Director. Address: Poplars Farm Aylesbury Road, Bierton, Buckinghamshire, HP22 5DT. DoB: n\a, British
Robert Arnold Pigott Director. Address: 88 Fairholme Road, Croydon, Surrey, CR0 3PH. DoB: December 1948, Irish
Robert John Skelton Director. Address: 233 Plumberow Avenue, Hockley, Essex, SS5 5NZ. DoB: n\a, British
Ralph Thomas Ludwig Kanter Director. Address: Garden Flat, 17 Upper Park Road, London, NW3 2UN. DoB: October 1937, Uk
Martin Richard Cox Secretary. Address: Tamney Wonham Way, Peaslake, Guildford, Surrey, GU5 9PA. DoB: July 1958, British
John Mark Curtis Director. Address: 15 Reads Field, Four Marks, Hampshire, GU34 5XA. DoB: October 1969, British
Martin Richard Cox Director. Address: Tamney Wonham Way, Peaslake, Guildford, Surrey, GU5 9PA. DoB: July 1958, British
Lesley Jean Smith Secretary. Address: 15 The Byway, Sutton, Surrey, SM2 5LE. DoB: n\a, British
William Francis Tiernan Director. Address: 30 Johns Lane, Morden, Surrey, SM4 6EU. DoB: April 1952, Irish
Lesley Jean Smith Director. Address: 15 The Byway, Sutton, Surrey, SM2 5LE. DoB: n\a, British
Anthony James Smith Secretary. Address: 15 The Byway, Sutton, Surrey, SM2 5LE. DoB: June 1947, British
John Christopher Power Director. Address: Pine Coombe, Croydon, Surrey, CR0 5HS. DoB: June 1944, Irish
Toni Lee Wall Secretary. Address: 86d Upland Road, Sutton, Surrey, SM2 5JB. DoB:
Anthony James Smith Director. Address: 15 The Byway, Sutton, Surrey, SM2 5LE. DoB: June 1947, British
Combined Secretarial Services Limited Corporate-nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NG. DoB:
Combined Nominees Limited Nominee-director. Address: Victoria House, 64 Paul Street, London, EC2A 4NA. DoB:
Jobs in Deepstore Limited vacancies. Career and practice on Deepstore Limited. Working and traineeship
Driver. From GBP 1500
Director. From GBP 6300
Other personal. From GBP 1400
Controller. From GBP 2300
Project Co-ordinator. From GBP 1600
Driver. From GBP 1900
Responds for Deepstore Limited on FaceBook
Read more comments for Deepstore Limited. Leave a respond Deepstore Limited in social networks. Deepstore Limited on Facebook and Google+, LinkedIn, MySpaceAddress Deepstore Limited on google map
Other similar UK companies as Deepstore Limited: Marcia Lanyon Limited | Bluestripe 786 Ltd | C R Edwards (car Sales & Recovery) Ltd | Black Bridge Furnishings Limited | Plaza Cards Limited
Deepstore Limited has been prospering on the local market for twenty five years. Registered under the number 02672031 in the year 1991/12/17, the company have office at Astbury House, Winsford CW6 2PA. The firm changed its business name already three times. Up till 2014 it has been working on providing its services under the name of Interactive Records Management but currently it is registered under the name Deepstore Limited. The company Standard Industrial Classification Code is 99999 which means Dormant Company. 2014-12-31 is the last time the company accounts were filed.
We have identified 4 councils and public departments cooperating with the company. The biggest counter party of them all is the Manchester City Council, with over 38 transactions from worth at least 500 pounds each, amounting to £278,824 in total. The company also worked with the Solihull Metropolitan Borough Council (18 transactions worth £40,924 in total) and the Brighton & Hove City (2 transactions worth £15,044 in total). Deepstore was the service provided to the Brighton & Hove City Council covering the following areas: Miscellaneous Expenses was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Central Services To The Public.
Considering the firm's constant development, it was vital to employ other executives: Brian Gordon Dunn, Caroline Elizabeth Mcalindon and David John Goadby who have been supporting each other since 2015 to fulfil their statutory duties for this company. In order to help the directors in their tasks, since January 2014 the following company has been providing employment to Caroline Elizabeth Mcalindon, who's been focusing on ensuring efficient administration of the company.
