This company is commonly known as Cadeleigh Value Ltd. The company was founded 10 years ago and was given the registration number 09224453. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 53 St Patrick Road South, , Lytham St. Annes, . This company's SIC code is 53201 - Licensed carriers.
Name | : | CADELEIGH VALUE LTD |
---|---|---|
Company Number | : | 09224453 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 St Patrick Road South, Lytham St. Annes, United Kingdom, FY8 1XN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Cameron Street, Liverpool, United Kingdom, L7 0EW | Director | 26 April 2021 | Active |
17, North Square, Coatbridge, United Kingdom, ML5 2HB | Director | 16 November 2016 | Active |
37 Watson Road, Leicester, United Kingdom, LE4 6RZ | Director | 11 July 2018 | Active |
15, May Avenue, Abram, Wigan, United Kingdom, WN2 5RR | Director | 18 June 2015 | Active |
5, Kelvin Drive, Airdrie, United Kingdom, ML6 6HT | Director | 11 November 2014 | Active |
53 St Patrick Road South, Lytham St. Annes, United Kingdom, FY8 1XN | Director | 28 April 2020 | Active |
48, Burnard Crescent, Liverpool, United Kingdom, L33 0XR | Director | 27 August 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 September 2014 | Active |
Clieves Hills House, Ormskirk, United Kingdom, L39 7HF | Director | 11 November 2019 | Active |
4 Somerset Road, Bolton, United Kingdom, BL1 4NE | Director | 06 March 2018 | Active |
8, Green Drive, Lostock Hall, Preston, United Kingdom, PR5 5XA | Director | 11 August 2016 | Active |
0/1 115 Wellington Street, Greenock, United Kingdom, PA15 4DX | Director | 21 September 2020 | Active |
33 Wingate Crescent, East Kilbride, Glasgow, Scotland, G74 3JA | Director | 06 June 2019 | Active |
28, Hillfield, Selby, United Kingdom, YO8 3ND | Director | 30 April 2015 | 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 Arumas Simas | ||
Notified on | : | 26 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1997 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 4 Cameron Street, Liverpool, United Kingdom, L7 0EW |
Nature of control | : |
|
Mr Francis Mcsorley | ||
Notified on | : | 21 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | 0/1 115 Wellington Street, Greenock, United Kingdom, PA15 4DX |
Nature of control | : |
|
Mr Barry Costello Minel | ||
Notified on | : | 28 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53 St Patrick Road South, Lytham St. Annes, United Kingdom, FY8 1XN |
Nature of control | : |
|
Mr Glenn Galbraith | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clieves Hills House, Ormskirk, United Kingdom, L39 7HF |
Nature of control | : |
|
Mr Blair Stuart Morton | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 33 Wingate Crescent, East Kilbride, Glasgow, Scotland, G74 3JA |
Nature of control | : |
|
Mr Jordan David Burdett | ||
Notified on | : | 11 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 37 Watson Road, Leicester, United Kingdom, LE4 6RZ |
Nature of control | : |
|
Mr Terence 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 Kanchanlal Naran Kanji | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Somerset Road, Bolton, United Kingdom, BL1 4NE |
Nature of control | : |
|
Mr Gerard Patrick Banks | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 North Square, Coatbridge, United Kingdom, ML5 2HB |
Nature of control | : |
|
Jason Kille | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.