This company is commonly known as Beamhurst Ltd. The company was founded 10 years ago and was given the registration number 09758157. The firm's registered office is in LINCOLN. You can find them at 26 The Cloisters, , Lincoln, . This company's SIC code is 53201 - Licensed carriers.
Name | : | BEAMHURST LTD |
---|---|---|
Company Number | : | 09758157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2015 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 The Cloisters, Lincoln, United Kingdom, LN2 4AS |
---|---|---|
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 | 17 March 2021 | Active |
6/5, 150 Berryknowes Avenue, Glasgow, United Kingdom, G52 2LR | Director | 03 November 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 September 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
26 The Cloisters, Lincoln, United Kingdom, LN2 4AS | Director | 31 July 2020 | Active |
16-17, Frithsden, Hemel Hempstead, United Kingdom, HP1 3DD | Director | 29 March 2016 | Active |
49, Little Norton Avenue, Sheffield, United Kingdom, S8 8HG | Director | 12 October 2018 | Active |
Flat 12 Bradford House, Springvale Terrace, London, United Kingdom, W14 0LY | Director | 10 February 2021 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 17 March 2021 |
---|---|---|
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 Ronald Thomas | ||
Notified on | : | 10 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 12 Bradford House, Springvale Terrace, London, United Kingdom, W14 0LY |
Nature of control | : |
|
Mr Sasha Nyabongo | ||
Notified on | : | 17 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52 Frithville Gardens, London, United Kingdom, W12 2JN |
Nature of control | : |
|
Mr Scott Garbett | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 The Cloisters, Lincoln, United Kingdom, LN2 4AS |
Nature of control | : |
|
Mr David Smith | ||
Notified on | : | 12 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49, Little Norton Avenue, Sheffield, United Kingdom, S8 8HG |
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 | : |
|
Philip John Lloyd | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16-17, Frithsden, Hemel Hempstead, United Kingdom, HP1 3DD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.