This company is commonly known as Armston Prosperity Ltd. The company was founded 10 years ago and was given the registration number 09204199. The firm's registered office is in FROME. You can find them at 1 The Weavers, Beckington, Frome, . This company's SIC code is 56290 - Other food services.
Name | : | ARMSTON PROSPERITY LTD |
---|---|---|
Company Number | : | 09204199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2014 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Weavers, Beckington, Frome, England, BA11 6SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 The Weavers, Beckington, Frome, England, BA11 6SA | Director | 04 December 2019 | Active |
112, Gammons Lane, Watford, United Kingdom, WD24 5HY | Director | 24 November 2014 | Active |
8 Greenside Walk, Leeds, England, LS12 4SA | Director | 11 July 2019 | Active |
91 Wychbury Road, Stourbridge, England, DY9 9HP | Director | 27 October 2017 | Active |
12, All Saints Close, Clayton West, Huddersfield, United Kingdom, HD8 9TS | Director | 02 August 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 04 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 29 March 2018 | Active |
12, Blackthorn Crescent, Wigton, Exeter, United Kingdom, EX1 3HG | Director | 06 February 2015 | Active |
34, Fairways Drive, Harrogate, United Kingdom, HG2 7ES | Director | 03 June 2016 | Active |
Flat 32, 11 Burndyke Court, Govan, Glasgow, United Kingdom, G51 2BG | Director | 04 August 2015 | Active |
21, Monks Road, Lincoln, United Kingdom, LN2 5HL | Director | 11 January 2016 | Active |
29, Lewis Road, Northampton, United Kingdom, NN5 7BJ | Director | 19 September 2014 | Active |
7, Lorraine Gardens, Norwich, United Kingdom, NR3 4DH | Director | 01 September 2016 | Active |
Mr Christopher John Hobley | ||
Notified on | : | 04 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 The Weavers, Beckington, Frome, England, BA11 6SA |
Nature of control | : |
|
Mr Ricky Beaumont | ||
Notified on | : | 11 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Greenside Walk, Leeds, England, LS12 4SA |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Florentin Cernenco | ||
Notified on | : | 27 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 91 Wychbury Road, Stourbridge, England, DY9 9HP |
Nature of control | : |
|
Christopher Saunders | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Lorraine Gardens, Norwich, United Kingdom, NR3 4DH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.