This company is commonly known as Anmer Acclaimed Ltd. The company was founded 9 years ago and was given the registration number 09314818. The firm's registered office is in FELTHAM. You can find them at Flat 15 Rex House, Hampton Road West, Feltham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | ANMER ACCLAIMED LTD |
---|---|---|
Company Number | : | 09314818 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 15 Rex House, Hampton Road West, Feltham, United Kingdom, TW13 6AP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 11 July 2022 | Active |
65, Beaufort House, Strawbridge Road, Bristol, United Kingdom, BS5 9XG | Director | 16 March 2015 | Active |
167 London Road, Grays, United Kingdom, RM17 5YP | Director | 09 April 2019 | Active |
3, Paris Close, Ashby-De-La-Zouch, United Kingdom, LE65 2YB | Director | 05 February 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 22 June 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 17 November 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
5 Citren Close, Somerset, United Kingdom, TA6 6XJ | Director | 01 November 2019 | Active |
18 Beech Road, Feltham, United Kingdom, TW14 8AQ | Director | 15 December 2021 | Active |
7, Exmouth Court, Corby, United Kingdom, NN18 8BF | Director | 06 September 2017 | Active |
34, Western Street, Bedford, United Kingdom, MK40 1QT | Director | 07 September 2016 | Active |
Flat 15 Rex House, Hampton Road West, Feltham, United Kingdom, TW13 6AP | Director | 29 September 2020 | Active |
18 Highfield Grove, Corby, United Kingdom, NN17 1EW | Director | 22 February 2018 | Active |
124, St Johns Road, Kettering, United Kingdom, NN15 5AZ | Director | 11 January 2017 | Active |
2d Kingston Close, Daventry, United Kingdom, NN11 9AW | Director | 17 September 2019 | Active |
46 Epping Road, Corby, England, NN18 8GU | Director | 13 July 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 11 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Miss Catalina Griu | ||
Notified on | : | 15 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1997 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 18 Beech Road, Feltham, United Kingdom, TW14 8AQ |
Nature of control | : |
|
Mr Rembert Lopes | ||
Notified on | : | 29 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | Flat 15 Rex House, Hampton Road West, Feltham, United Kingdom, TW13 6AP |
Nature of control | : |
|
Mr David Eden | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Citren Close, Somerset, United Kingdom, TA6 6XJ |
Nature of control | : |
|
Miss Katarzyna Sieczkowska | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 2d Kingston Close, Daventry, United Kingdom, NN11 9AW |
Nature of control | : |
|
Mr Andrzej Boryca | ||
Notified on | : | 09 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 167 London Road, Grays, United Kingdom, RM17 5YP |
Nature of control | : |
|
Mr Robert James Walker | ||
Notified on | : | 13 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46 Epping Road, Corby, England, NN18 8GU |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Janusz Robak | ||
Notified on | : | 22 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 18 Highfield Grove, Corby, United Kingdom, NN17 1EW |
Nature of control | : |
|
Mr Marcin Kolodziej | ||
Notified on | : | 06 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1998 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 7, Exmouth Court, Corby, United Kingdom, NN18 8BF |
Nature of control | : |
|
Mr Artur Kulesza | ||
Notified on | : | 07 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.