This company is commonly known as Asamanco Vehicle And Machinery Rental Ltd. The company was founded 6 years ago and was given the registration number 12172097. The firm's registered office is in WIGAN. You can find them at 40 Mesnes Street, , Wigan, . This company's SIC code is 71129 - Other engineering activities.
| Name | : | ASAMANCO VEHICLE AND MACHINERY RENTAL LTD |
|---|---|---|
| Company Number | : | 12172097 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 23 August 2019 |
| End of financial year | : | 31 August 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 40 Mesnes Street, Wigan, England, WN1 1QX |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 1f, Buxton Road, London, England, E15 1QU | Director | 10 June 2021 | Active |
| 40, Mesnes Street, Wigan, England, WN1 1QX | Secretary | 20 April 2020 | Active |
| 62, Leytonstone Road, London, England, E15 1SQ | Director | 07 September 2019 | Active |
| 1f, Buxton Road, London, United Kingdom, E15 1QU | Director | 23 August 2019 | Active |
| 7, Bedford Street, Wigan, England, WN1 3YS | Director | 28 September 2021 | Active |
| 1f, Buxton Road, London, United Kingdom, E15 1QU | Director | 23 August 2019 | Active |
| 1f, Buxton Road, London, England, E15 1QU | Director | 30 November 2019 | Active |
| 1f, Buxton Road, London, England, E15 1QU | Director | 30 June 2023 | Active |
| 8, Cygnet Street, Wigan, England, WN3 5BW | Director | 20 May 2020 | Active |
| 7, Bedford Street, Wigan, England, WN1 3YS | Director | 23 August 2019 | Active |
| 27, Gerrard Street, Salford, England, M6 6PY | Director | 18 June 2022 | Active |
| 40, Mesnes Street, Wigan, England, WN1 1QX | Director | 08 June 2020 | Active |
| 9, Cecil Street, Wigan, England, WN1 3JL | Director | 23 August 2019 | Active |
| 40, Mesnes Street, Wigan, England, WN1 1QX | Director | 20 September 2020 | Active |
| 55, Frog Lane, Wigan, England, WN6 7DU | Director | 23 August 2019 | Active |
| 8, Cygnet Street, Wigan, England, WN3 5BW | Director | 23 August 2019 | Active |
| 1f, Buxton Road, London, United Kingdom, E15 1QU | Director | 23 August 2019 | Active |
| 8, Cygnet Street, Wigan, England, WN3 5BW | Director | 20 August 2020 | Active |
| 40, Mesnes Street, Wigan, England, WN1 1QX | Director | 22 May 2020 | Active |
| Mr Roland Boakye Ansah | ||
| Notified on | : | 15 May 2024 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1977 |
| Nationality | : | Dutch |
| Country of residence | : | England |
| Address | : | 62, Leytonstone Road, London, England, E15 1SQ |
| Nature of control | : |
|
| Mr Joseph Stuart Conlan | ||
| Notified on | : | 30 June 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1982 |
| Nationality | : | Irish,Ghanaian |
| Country of residence | : | England |
| Address | : | 1f, Buxton Road, London, England, E15 1QU |
| Nature of control | : |
|
| Mr Craig Mcalister | ||
| Notified on | : | 10 May 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1992 |
| Nationality | : | Irish,French,Ghanaian |
| Country of residence | : | England |
| Address | : | 8, Cygnet Street, Wigan, England, WN3 5BW |
| Nature of control | : |
|
| Miss Carole Collier | ||
| Notified on | : | 21 November 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1944 |
| Nationality | : | Irish,French,Ghanaian |
| Country of residence | : | England |
| Address | : | 1f, Buxton Road, London, England, E15 1QU |
| Nature of control | : |
|
| Mr Aidan James Bill | ||
| Notified on | : | 30 October 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1999 |
| Nationality | : | Irish |
| Country of residence | : | England |
| Address | : | 7, Bedford Street, Wigan, England, WN1 3YS |
| Nature of control | : |
|
| Mr Omotoyosi Idowu | ||
| Notified on | : | 20 October 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1973 |
| Nationality | : | Irish,Ghanaian |
| Country of residence | : | England |
| Address | : | 1f, Buxton Road, London, England, E15 1QU |
| Nature of control | : |
|
| Miss Emily Pilling | ||
| Notified on | : | 23 June 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1995 |
| Nationality | : | Irish,French,Ghanaian |
| Country of residence | : | England |
| Address | : | 55, Frog Lane, Wigan, England, WN6 7DU |
| Nature of control | : |
|
| Mr John Gordon | ||
| Notified on | : | 16 June 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1952 |
| Nationality | : | Irish,Ghanaian |
| Country of residence | : | England |
| Address | : | 1f, Buxton Road, London, England, E15 1QU |
| Nature of control | : |
|
| Mr Joseph Stuart Conlan | ||
| Notified on | : | 13 May 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1982 |
| Nationality | : | Irish,French |
| Country of residence | : | England |
| Address | : | 8, Cygnet Street, Wigan, England, WN3 5BW |
| Nature of control | : |
|
| Mr Dorin Himinchuk | ||
| Notified on | : | 17 September 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1985 |
| Nationality | : | French,Irish |
| Country of residence | : | England |
| Address | : | 40, Mesnes Street, Wigan, England, WN1 1QX |
| Nature of control | : |
|
| Mr Petr Anthony Esposito | ||
| Notified on | : | 20 August 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1987 |
| Nationality | : | Turkish,French |
| Country of residence | : | England |
| Address | : | 7, Bedford Street, Wigan, England, WN1 3YS |
| Nature of control | : |
|
| Mr Greg Haywood | ||
| Notified on | : | 08 June 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1952 |
| Nationality | : | Irish,French |
| Country of residence | : | England |
| Address | : | 40, Mesnes Street, Wigan, England, WN1 1QX |
| Nature of control | : |
|
| Mr James Alexander Yorke | ||
| Notified on | : | 22 May 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1984 |
| Nationality | : | Ghanaian,British |
| Country of residence | : | England |
| Address | : | 40, Mesnes Street, Wigan, England, WN1 1QX |
| Nature of control | : |
|
| Mr Isaac Ampiaw | ||
| Notified on | : | 11 September 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1970 |
| Nationality | : | Dutch |
| Country of residence | : | England |
| Address | : | 62, Leytonstone Road, London, England, E15 1SQ |
| Nature of control | : |
|
| Mr Adam Hutt | ||
| Notified on | : | 23 August 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1987 |
| Nationality | : | Irish,French |
| Country of residence | : | England |
| Address | : | 55, Frog Lane, Wigan, England, WN6 7DU |
| Nature of control | : |
|
| Mr Alex Asamoah | ||
| Notified on | : | 23 August 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1986 |
| Nationality | : | Ghanaian |
| Country of residence | : | United Kingdom |
| Address | : | 1f, Buxton Road, London, United Kingdom, E15 1QU |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.