This company is commonly known as Brockenhurst Unity Ltd. The company was founded 10 years ago and was given the registration number 09222522. The firm's registered office is in LEICESTER. You can find them at 3 Bateman Road, , Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | BROCKENHURST UNITY LTD |
---|---|---|
Company Number | : | 09222522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Bateman Road, Leicester, United Kingdom, LE3 9HE |
---|---|---|
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 | 01 September 2022 | Active |
3, Kenilburn Crescent, Airdrie, United Kingdom, ML6 6QH | Director | 05 November 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 17 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 March 2018 | Active |
1, Pine Ridge, Southfields, Northampton, United Kingdom, NN3 5LL | Director | 15 October 2015 | Active |
348 Convent Way, Southall, England, UB2 5UN | Director | 27 April 2018 | Active |
30 Twining Avenue, Twickenham, United Kingdom, TW2 5LR | Director | 14 October 2021 | Active |
26, Heathcotes, Crawley, United Kingdom, RH10 7DN | Director | 19 October 2016 | Active |
213 Godman Road, Grays, United Kingdom, RM16 4TR | Director | 28 November 2018 | Active |
16 Spitfire Close, Slough, England, SL3 8GY | Director | 21 December 2017 | Active |
21 Hapgood Close, Greenford, United Kingdom, UB6 0SX | Director | 15 March 2019 | Active |
62 Fruen Road, Feltham, United Kingdom, TW14 9NR | Director | 08 October 2019 | Active |
3 Bateman Road, Leicester, United Kingdom, LE3 9HE | Director | 28 July 2020 | Active |
40, Greenway Street, Darwen, United Kingdom, BB3 1ER | Director | 07 July 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 01 September 2022 |
---|---|---|
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 Jack Manning | ||
Notified on | : | 14 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 2003 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 Twining Avenue, Twickenham, United Kingdom, TW2 5LR |
Nature of control | : |
|
Mr Ikenna Ukah | ||
Notified on | : | 28 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 3 Bateman Road, Leicester, United Kingdom, LE3 9HE |
Nature of control | : |
|
Mr Lewis Reitveld | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62 Fruen Road, Feltham, United Kingdom, TW14 9NR |
Nature of control | : |
|
Mr George Porumb | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 21 Hapgood Close, Greenford, United Kingdom, UB6 0SX |
Nature of control | : |
|
Mr Kolawole Osineye | ||
Notified on | : | 28 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | Nigerian |
Country of residence | : | United Kingdom |
Address | : | 213 Godman Road, Grays, United Kingdom, RM16 4TR |
Nature of control | : |
|
Miss Bajinder Kaur | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | Afghan |
Country of residence | : | England |
Address | : | 348 Convent Way, Southall, England, UB2 5UN |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 March 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 | : |
|
Mrs Shasita Parveen | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Spitfire Close, Slough, England, SL3 8GY |
Nature of control | : |
|
Mr Hyacinthe Moussassa | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 Heathcotes, Crawley, United Kingdom, RH10 7DN |
Nature of control | : |
|
David Hawes | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26, Heathcotes, Crawley, United Kingdom, RH10 7DN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.