This company is commonly known as Beamhurst Ltd. The company was founded 9 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 © 2024. All rights reserved.