This company is commonly known as Blunham Extraordinary Ltd. The company was founded 8 years ago and was given the registration number 10109476. The firm's registered office is in HARTLEPOOL. You can find them at 3 Coral House, , Hartlepool, . This company's SIC code is 56290 - Other food services.
Name | : | BLUNHAM EXTRAORDINARY LTD |
---|---|---|
Company Number | : | 10109476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2016 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Coral House, Hartlepool, United Kingdom, TS24 0WJ |
---|---|---|
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 | 10 March 2022 | Active |
7 Carr House Lane, Cayton, Scarborough, United Kingdom, YO11 3SS | Director | 24 October 2018 | Active |
162, Holmhirst Road, Sheffield, United Kingdom, S8 0GX | Director | 20 April 2016 | Active |
54 Darcy Road, Eckington, Sheffield, England, S21 4BP | Director | 24 May 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 07 April 2016 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
26 The Cloisters, Lincoln, United Kingdom, LN2 4AS | Director | 09 April 2019 | Active |
7 Borrowdale Avenue, Newcastle Upon Tyne, United Kingdom, NE6 4HL | Director | 08 August 2017 | Active |
136 Manor Haigh Road, Wakefield, United Kingdom, WF2 8SB | Director | 10 December 2018 | Active |
3 Coral House, Hartlepool, United Kingdom, TS24 0WJ | Director | 21 August 2020 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 10 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Fergus Duncan Meekison Robertson | ||
Notified on | : | 21 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Coral House, Hartlepool, United Kingdom, TS24 0WJ |
Nature of control | : |
|
Mr Scott Garbett | ||
Notified on | : | 09 April 2019 |
---|---|---|
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 George Muirhead | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 136 Manor Haigh Road, Wakefield, United Kingdom, WF2 8SB |
Nature of control | : |
|
Mr Andrew David Beswick | ||
Notified on | : | 24 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Carr House Lane, Cayton, Scarborough, United Kingdom, YO11 3SS |
Nature of control | : |
|
Mr Andrew Bottom | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54 Darcy Road, Eckington, Sheffield, England, S21 4BP |
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 | : |
|
Mr Paul Lawson | ||
Notified on | : | 08 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Borrowdale Avenue, Newcastle Upon Tyne, United Kingdom, NE6 4HL |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.