• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Picsolve International LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Derby
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Advert
Company Details
  • Business Name
    Picsolve International LTD
  • Address
    Picsolve International LTD, Victoria Way, Derby, DE24 8AN
  • SIC Codes
    74209
  • SIC Description
    Photographic activities not elsewhere classified
  • Company Number
    02888552
  • Listing UID
    155278
Advert
Location
  • Picsolve International LTD, Victoria Way, Derby, DE24 8AN

    Get Directions
Advert
Geolocation Details
  • Latitude
    52.911906
  • Longitude
    -1.447289
  • Easting
    437266.0
  • Northing
    335083.0
  • Opportunities
    4
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    500x500 Advert
    Permit Information
    • Registration Number
      CBDL78558
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, December 9, 2015
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    ISHERWOOD, Kristina Maria
    Appointed On: February 5, 2020
    Occupation: Director
    Role: director
    Address: 156, Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN
    LUNN, Marc David John
    Appointed On: February 23, 2007
    Occupation: Accountant
    Role: secretary
    Address: 44 Windmill Lane, Belper, Derbyshire, DE56 1GP
    Resigned On: October 5, 2011
    MILLER, Christopher Hugh
    Appointed On: May 10, 2006
    Occupation: N/A
    Role: secretary
    Address: 2 Rushcliffe Avenue, Radcliffe On Trent, Nottingham, NG12 2AF
    Resigned On: October 31, 2007
    WHITAKER, Peter Richard
    Appointed On: January 18, 1994
    Occupation: Physicist
    Role: secretary
    Address: The Old Vicarage 136 Derby Road, Swanwick, Alfreton, Derbyshire, DE55 1AD
    Resigned On: May 3, 2006
    EIGHT ROADS SERVICES (UK) LIMITED
    Appointed On: July 19, 2018
    Occupation: N/A
    Role: corporate-secretary
    Address: Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, Surrey, KT20 6RP, United Kingdom
    Resigned On: September 11, 2020
    SWIFT INCORPORATIONS LIMITED
    Appointed On: January 18, 1994
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: January 18, 1994
    ASHTON, Max William Simon
    Appointed On: May 3, 2006
    Occupation: Company Director
    Role: director
    Address: 11 Holne Chase, London, N2 0QP
    Resigned On: July 9, 2008
    ASPINALL, Michael Stuart
    Appointed On: July 1, 2014
    Occupation: Director
    Role: director
    Address: 9, Victoria Way, Pride Park, Derby, DE24 8AN
    Resigned On: July 24, 2015
    BEHRENDT, John Bernard
    Appointed On: August 24, 2017
    Occupation: Senior Management
    Role: director
    Address: 9, Victoria Way, Pride Park, Derby, DE24 8AN
    Resigned On: December 31, 2019
    BROOKS, Peter John Sutton
    Appointed On: June 22, 2006
    Occupation: Private Equity
    Role: director
    Address: 1st Floor 28 Kempe Road, Queens Park, London, NW6 6SJ
    Resigned On: July 9, 2008
    CORMACK, Gary Arthur Robert
    Appointed On: December 3, 2007
    Occupation: Chief Executive
    Role: director
    Address: The Old Vicarage, Vicarage Lane, Farnsfield, Newark, Nottinghamshire, NG22 8HE
    Resigned On: December 31, 2010
    DEETH, Christopher Paul, Dr
    Appointed On: January 1, 2000
    Occupation: Operations Director
    Role: director
    Address: 44 Dawson Close, Newthorpe, Nottingham, Nottinghamshire, NG16 2ES
    Resigned On: March 31, 2010
    DIMBLEBY, Barry John
    Appointed On: March 10, 1994
    Occupation: Software Engineer
    Role: director
    Address: Coasthill House, Coasthill, Crich, Matlock, Derbyshire, DE4 5DS
    Resigned On: January 31, 1995
    FINDLAY, Stephen William
    Appointed On: December 20, 2010
    Occupation: Director
    Role: director
    Address: Woodlands Lodge, 107-111 Uttoxeter New Road, Derby, Derbyshire, DE22 3NL
    Resigned On: June 22, 2012
    HOCKLEY, David
    Appointed On: September 22, 2017
    Occupation: Chartered Accountant
    Role: director
    Address: C/O Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ
    Resigned On: August 6, 2020
    KELISKY, Jeffrey David
    Appointed On: January 27, 2011
    Occupation: Director
    Role: director
    Address: 9, Victoria Way, Pride Park, Derby, DE24 8AN, United Kingdom
    Resigned On: April 28, 2016
    LUNN, Marc David John
    Appointed On: March 31, 2010
    Occupation: Accountant
    Role: director
    Address: Woodlands Lodge, 107-111 Uttoxeter New Road, Derby, Derbyshire, DE22 3NL
    Resigned On: October 5, 2011
    MARCHANT, Stephen John, Dr
    Appointed On: March 10, 1994
    Occupation: Electronic Engineer
    Role: director
    Address: Old Cragg Hall, Cragg Vale, Hebden Bridge, West Yorkshire, HX7 5TB
    Resigned On: May 3, 2006
    MARVELL, Beverly Ann
    Appointed On: October 1, 1994
    Occupation: Software Engineer
    Role: director
    Address: Draycott Hall Derwent Street, Draycott, Derby, DE72 3NF
    Resigned On: May 3, 2006
    MARVELL, Christopher John
    Appointed On: January 18, 1994
    Occupation: Electronics Engineer
    Role: director
    Address: Draycott Hall, Derwent Street, Draycott, Derbyshire, DE72 3NF
    Resigned On: May 3, 2006
    MCKINLAY, Sebastian Mark Sinclair
    Appointed On: December 20, 2010
    Occupation: Director
    Role: director
    Address: Woodlands Lodge, 107-111 Uttoxeter New Road, Derby, Derbyshire, DE22 3NL
    Resigned On: March 31, 2014
    MILLER, Christopher Hugh
    Appointed On: June 22, 2006
    Occupation: Accountant
    Role: director
    Address: 2 Rushcliffe Avenue, Radcliffe On Trent, Nottingham, NG12 2AF
    Resigned On: October 31, 2007
    MUMBY, Jeremy Andrew Darcy
    Appointed On: October 1, 2000
    Occupation: Finance Director
    Role: director
    Address: The Garden House Coleby Hall, Coleby, Lincoln, LN5 0AH
    Resigned On: May 31, 2002
    TENWICK, Colin John
    Appointed On: March 31, 2014
    Occupation: Company Director
    Role: director
    Address: 9, Victoria Way, Pride Park, Derby, DE24 8AN
    Resigned On: February 5, 2020
    VEGH, Attila Peter, Dr
    Appointed On: November 27, 2019
    Occupation: Director
    Role: director
    Address: 9, Victoria Way, Pride Park, Derby, DE24 8AN
    Resigned On: February 5, 2020
    WHITAKER, Peter Richard
    Appointed On: January 18, 1994
    Occupation: Sales Director
    Role: director
    Address: The Old Vicarage 136 Derby Road, Swanwick, Alfreton, Derbyshire, DE55 1AD
    Resigned On: April 3, 2009
    WRIGHT, Alan Stanley
    Appointed On: April 28, 2016
    Occupation: Chief Executive
    Role: director
    Address: 9, Victoria Way, Pride Park, Derby, DE24 8AN
    Resigned On: August 24, 2017
    Shortcode
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    February 28, 2019
    Period End On
    February 28, 2019
    Type
    full
    Company Name
    PICSOLVE INTERNATIONAL LIMITED
    Company Number
    02888552
    Company Status
    dissolved
    date_of_cessation
    August 3, 2022
    Date Of Creation
    January 18, 1994
    ETag
    b8072ba2c074a7cd62df1a69b7beeffea9ecbed4
    Has Been Liquidated
    No
    Has Charges
    Yes
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 31, 2015
    Previous Company Names
    Ceased On
    June 27, 2002
    Effective From
    January 18, 1994
    Name
    RX TECHNOLOGY EUROPE LIMITED
    Registered Office Address
    Address Line 1
    C/O TENEO FINANCIAL ADVISORY LIMITED
    Address Line 2
    156 Great Charles Street Queensway
    Locality
    Birmingham
    Post Code
    B3 3HN
    Region
    West Midlands
    Type
    ltd

    You May Also Be Interested In

    Take That Photo LTD Verified listing

    • The Paddock, Hatfield Lane, Norton, Worcester, WR5 2PY
    • Wychavon
    • Photographic activities not elsewhere classified
    • Carrier, Dealer

    Green & Whyte Construction LTD Verified listing

    • Flat 12, 16, Sutton Plaza, Sutton, SM1 4FW
    • Sutton
    • Sound recording and music publishing activities, Photographic activities not elsewhere classified, Artistic creation
    • Carrier, Broker, Dealer

    Archive Hub Limited Verified listing

    • Reids OF Springfields, Welford Road, Long Marston, Stratford-upon-avon, CV37 8RA
    • Stratford-on-Avon
    • Photographic activities not elsewhere classified
    • Carrier, Broker, Dealer

    Livelink Technology LTD Verified listing

    • Mccormack House, 56A East Street, Havant, PO9 1BS
    • Havant
    • Manufacture of computers and peripheral equipment, Business and domestic software development, Other information technology service activities, Photographic activities not elsewhere classified
    • Carrier, Broker, Dealer

    Ocean Images (UK) Limited Verified listing

    • Ocean Images UK LTD, East Tytherley Road, Romsey, SO51 0JT
    • Test Valley
    • Photographic activities not elsewhere classified
    • Carrier, Broker, Dealer

    Prints BY Prestige LTD Verified listing

    • 178, Melton Road, Leicester, LE4 5EE
    • Leicester
    • Photographic activities not elsewhere classified
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link