This company is commonly known as Brisco Unity Ltd. The company was founded 10 years ago and was given the registration number 09548941. The firm's registered office is in ST. HELENS. You can find them at 12 Windsor Road, , St. Helens, . This company's SIC code is 53201 - Licensed carriers.
Name | : | BRISCO UNITY LTD |
---|---|---|
Company Number | : | 09548941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 2015 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Windsor Road, St. Helens, United Kingdom, WA10 4HW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Walnut Grove, Liverpool, United Kingdom, L31 1LF | Director | 26 April 2021 | Active |
12 Windsor Road, St. Helens, United Kingdom, WA10 4HW | Director | 27 July 2020 | Active |
141 Shirehall Road, Sheffield, England, S5 0JL | Director | 06 June 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 April 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
Flat 6, 41 Westwood Hill, London, United Kingdom, SE26 6NP | Director | 01 May 2015 | Active |
18 Glenhome Gardens, Aberdeen, United Kingdom, AB21 7FG | Director | 14 October 2020 | Active |
Flat 2, 78 Horninglow Road, Burton On Trent, United Kingdom, DE14 2PT | Director | 19 November 2015 | Active |
6, Jericho Lane, Liverpool, United Kingdom, L17 5AR | Director | 02 June 2016 | Active |
14 Maybank Road, Birkenhead, United Kingdom, CH42 7HG | Director | 05 December 2019 | Active |
10 Augustus Road, Brinsworth, Rotherham, United Kingdom, S60 5EE | Director | 06 June 2018 | Active |
186 Milnafua, Alness, United Kingdom, IV17 0YU | Director | 27 November 2018 | Active |
20 Fairfax Close, Banbury, England, OX16 0NN | Director | 06 November 2017 | Active |
9 Hall Road, Leicester, United Kingdom, LE7 9SY | Director | 15 April 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 15 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 Eric Wooding | ||
Notified on | : | 26 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Walnut Grove, Liverpool, United Kingdom, L31 1LF |
Nature of control | : |
|
Mr Andrew Gravesande | ||
Notified on | : | 14 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Glenhome Gardens, Aberdeen, United Kingdom, AB21 7FG |
Nature of control | : |
|
Mr Keith Edward Barr | ||
Notified on | : | 27 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Windsor Road, St. Helens, United Kingdom, WA10 4HW |
Nature of control | : |
|
Mr Craig Topham | ||
Notified on | : | 15 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Hall Road, Leicester, United Kingdom, LE7 9SY |
Nature of control | : |
|
Mr Murat Kuru | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | Turkish |
Country of residence | : | United Kingdom |
Address | : | 14 Maybank Road, Birkenhead, United Kingdom, CH42 7HG |
Nature of control | : |
|
Mr Marek Neville Bennett | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 141 Shirehall Road, Sheffield, England, S5 0JL |
Nature of control | : |
|
Mr Philip Mashiter | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 186 Milnafua, Alness, United Kingdom, IV17 0YU |
Nature of control | : |
|
Mr Daniel Philip Manion | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Augustus Road, Brinsworth, Rotherham, United Kingdom, S60 5EE |
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 Catalin Ionut Spiridon | ||
Notified on | : | 06 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1993 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 20 Fairfax Close, Banbury, England, OX16 0NN |
Nature of control | : |
|
Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 Fairfax Close, Banbury, England, OX16 0NN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.