This company is commonly known as Capheaton Value Ltd. The company was founded 10 years ago and was given the registration number 09205915. The firm's registered office is in BARNSLEY. You can find them at 5 Orchard Street, Wombwell, Barnsley, . This company's SIC code is 56290 - Other food services.
Name | : | CAPHEATON VALUE LTD |
---|---|---|
Company Number | : | 09205915 |
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 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Orchard Street, Wombwell, Barnsley, England, S73 8HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78 Stainton Drive, Grimsby, United Kingdom, DN33 1EF | Director | 03 November 2022 | Active |
37, New Street, New Mills, High Peak, United Kingdom, SK22 4PE | Director | 16 June 2015 | Active |
4 Grasmere Drive, Middlesbrough, England, TS6 0EF | Director | 16 May 2018 | Active |
2, Pouy Street, Saxmundham, Ipswich, United Kingdom, IP17 2JH | Director | 16 June 2016 | Active |
15, Boston Close, Chaddesden, Derby, United Kingdom, DE21 6WB | Director | 29 July 2015 | Active |
1, Fernleigh Avenue, Manchester, United Kingdom, M19 3LU | Director | 14 September 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 |
48, Haldane Crescent, Wakefield, United Kingdom, WF1 4TE | Director | 11 January 2016 | Active |
44 Cinder Hill Lane, Grenoside, Sheffield, England, S35 8NG | Director | 27 September 2017 | Active |
118 Burghley Drive, Corby, United Kingdom, NN18 8EA | Director | 19 August 2021 | Active |
5 Orchard Street, Wombwell, Barnsley, England, S73 8HQ | Director | 13 May 2020 | Active |
440 La Salle Chadwick Street, Leeds, United Kingdom, LS10 1NG | Director | 11 September 2019 | Active |
2 Colwyn Crescent, Hounslow, England, TW3 4AW | Director | 24 January 2018 | Active |
28, Bertie Road, Norwich, United Kingdom, NR3 2HA | Director | 27 February 2017 | Active |
35 Cowdall Road, Leicester, United Kingdom, LE3 1SE | Director | 29 January 2021 | Active |
The Flat, Flackwell Heath Golf Club, Treadaway Road, Flackwell Heath, High Wycombe, United Kingdom, HP10 9PE | Director | 03 October 2014 | 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 Stainimir Petrov | ||
Notified on | : | 03 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | 78 Stainton Drive, Grimsby, United Kingdom, DN33 1EF |
Nature of control | : |
|
Mr Adelin-Leonard Hreniuc | ||
Notified on | : | 19 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1999 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 118 Burghley Drive, Corby, United Kingdom, NN18 8EA |
Nature of control | : |
|
Mr Nolean Sly | ||
Notified on | : | 29 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Cowdall Road, Leicester, United Kingdom, LE3 1SE |
Nature of control | : |
|
Mr Richard Humpleby | ||
Notified on | : | 13 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Orchard Street, Wombwell, Barnsley, England, S73 8HQ |
Nature of control | : |
|
Mr Robert Kaye | ||
Notified on | : | 11 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 440 La Salle Chadwick Street, Leeds, United Kingdom, LS10 1NG |
Nature of control | : |
|
Mr Stuart James Blake | ||
Notified on | : | 16 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Grasmere Drive, Middlesbrough, England, TS6 0EF |
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 Josemar Padilla Montalbo | ||
Notified on | : | 24 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | Filipino |
Country of residence | : | England |
Address | : | 2 Colwyn Crescent, Hounslow, England, TW3 4AW |
Nature of control | : |
|
Mr Mark Gray | ||
Notified on | : | 27 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44 Cinder Hill Lane, Grenoside, Sheffield, England, S35 8NG |
Nature of control | : |
|
Mr Christian Ruiz-Arias | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Bertie Road, Norwich, United Kingdom, NR3 2HA |
Nature of control | : |
|
George Cobb | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, Bertie Road, Norwich, United Kingdom, NR3 2HA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.