This company is commonly known as Burwarton Superior Ltd. The company was founded 10 years ago and was given the registration number 09206563. The firm's registered office is in HIGH WYCOMBE. You can find them at 190 Chairborough Road, , High Wycombe, . This company's SIC code is 53201 - Licensed carriers.
Name | : | BURWARTON SUPERIOR LTD |
---|---|---|
Company Number | : | 09206563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2014 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 190 Chairborough Road, High Wycombe, United Kingdom, HP12 3UL |
---|---|---|
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 | 16 March 2022 | Active |
190 Chairborough Road, High Wycombe, United Kingdom, HP12 3UL | Director | 18 August 2020 | Active |
43, Acton Street, Wigan, England, WN1 2AH | Director | 13 April 2018 | Active |
641 Honeypot Lane, Stanmore, United Kingdom, HA7 1JE | Director | 15 March 2019 | Active |
34a, Market Street, Tamworth, United Kingdom, B79 7LR | Director | 25 September 2015 | Active |
Flat 3, 6 Roman Place, Leeds, England, LS8 2DS | Director | 23 May 2019 | Active |
7, Genoa Court, Andover, United Kingdom, SP10 5JB | Director | 24 March 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 05 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
64 Redcar Road, Romford, United Kingdom, RM3 9PT | Director | 01 October 2019 | Active |
70d, Goldhawk Road, London, United Kingdom, W12 8HA | Director | 03 November 2014 | Active |
5 King Arthurs Walk, Runcorn, United Kingdom, WA7 2NE | Director | 26 February 2020 | Active |
123, Lenzie Terrace, Glasgow, United Kingdom, G21 3TN | Director | 13 May 2015 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 16 March 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 Anthony Aquart | ||
Notified on | : | 18 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 190 Chairborough Road, High Wycombe, United Kingdom, HP12 3UL |
Nature of control | : |
|
Mr Paul Labio | ||
Notified on | : | 26 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 King Arthurs Walk, Runcorn, United Kingdom, WA7 2NE |
Nature of control | : |
|
Mr Anthony Donovan Johnson | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 64 Redcar Road, Romford, United Kingdom, RM3 9PT |
Nature of control | : |
|
Mr Brian Crossley | ||
Notified on | : | 23 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 6 Roman Place, Leeds, England, LS8 2DS |
Nature of control | : |
|
Mr Alexandru Avram | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 641 Honeypot Lane, Stanmore, United Kingdom, HA7 1JE |
Nature of control | : |
|
Mr Simon Ardrey | ||
Notified on | : | 13 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Acton Street, Wigan, England, WN1 2AH |
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 | : |
|
Catalin Bindar | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 34a, Market Street, Tamworth, United Kingdom, B79 7LR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.