This company is commonly known as Barnstone Acclaimed Ltd. The company was founded 10 years ago and was given the registration number 09721217. The firm's registered office is in SCUNTHORPE. You can find them at 26 Old Crosby, , Scunthorpe, . This company's SIC code is 53201 - Licensed carriers.
Name | : | BARNSTONE ACCLAIMED LTD |
---|---|---|
Company Number | : | 09721217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2015 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Old Crosby, Scunthorpe, United Kingdom, DN15 8PY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 14 March 2024 | Active |
12 Falkland Drive, West Maines, East Kilbride, Glasgow, Glasgow, United Kingdom, G74 1JE | Director | 13 November 2019 | Active |
4 Broughton Hall Road, Liverpool, United Kingdom, L12 9JS | Director | 18 March 2020 | Active |
15 Peel Street, Worsbrough Common, Barnsley, United Kingdom, S70 4DU | Director | 26 February 2019 | Active |
238, Rotherham Road, Maltby, Rotherham, United Kingdom, S66 8NA | Director | 10 November 2016 | Active |
50 Rhindmuir Drive, Glasgow, United Kingdom, G69 6ND | Director | 11 September 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 06 August 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
21 Harvie Gardens, Armadale, Bathgate, United Kingdom, EH48 2GW | Director | 14 November 2018 | Active |
Flat 60, Crowhurst House, Aytoun Road, London, United Kingdom, SW9 0UD | Director | 24 September 2015 | Active |
26 Old Crosby, Scunthorpe, United Kingdom, DN15 8PY | Director | 11 June 2020 | Active |
3 Wylva Road, Liverpool, United Kingdom, L4 0TS | Director | 14 December 2020 | Active |
188 Cedar Street, Blackburn, United Kingdom, BB1 9TQ | Director | 24 June 2019 | Active |
29 Rosedale Avenue, Banbury, United Kingdom, OX16 1FJ | Director | 24 May 2018 | Active |
28, Lambert Road, Ribbleton, Preston, United Kingdom, PR2 6YQ | Director | 01 June 2016 | Active |
29 Sycamore Avenue, Dronfield, United Kingdom, S18 2HJ | Director | 11 May 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 14 March 2024 |
---|---|---|
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 | : |
|
Mr David Mccormick | ||
Notified on | : | 14 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Wylva Road, Liverpool, United Kingdom, L4 0TS |
Nature of control | : |
|
Mr Stephen Donohoe | ||
Notified on | : | 11 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50 Rhindmuir Drive, Glasgow, United Kingdom, G69 6ND |
Nature of control | : |
|
Mr Paulius Malkevicius | ||
Notified on | : | 11 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 26 Old Crosby, Scunthorpe, United Kingdom, DN15 8PY |
Nature of control | : |
|
Mr Thomas Wall | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Sycamore Avenue, Dronfield, United Kingdom, S18 2HJ |
Nature of control | : |
|
Mr Stephen Thomas Constantine | ||
Notified on | : | 18 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Broughton Hall Road, Liverpool, United Kingdom, L12 9JS |
Nature of control | : |
|
Mr John Charles Paterson | ||
Notified on | : | 13 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Falkland Drive, West Maines, East Kilbride, Glasgow, United Kingdom, G74 1JE |
Nature of control | : |
|
Mr Mohamed Majid Miah | ||
Notified on | : | 24 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 188 Cedar Street, Blackburn, United Kingdom, BB1 9TQ |
Nature of control | : |
|
Mr Orlando Cotofrei | ||
Notified on | : | 26 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1996 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 15 Peel Street, Worsbrough Common, Barnsley, United Kingdom, S70 4DU |
Nature of control | : |
|
Mr Iain Robertson Fraser | ||
Notified on | : | 14 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Harvie Gardens, Armadale, Bathgate, United Kingdom, EH48 2GW |
Nature of control | : |
|
Mr Alexandru-Mihai Raducanu | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 29 Rosedale Avenue, Banbury, United Kingdom, OX16 1FJ |
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 | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Daniel Dickinson | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 238, Rotherham Road, Rotherham, United Kingdom, S66 8ND |
Nature of control | : |
|
Malkit Singh | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 238, Rotherham Road, Rotherham, United Kingdom, S66 8ND |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.