This company is commonly known as Chelmorton Admirable Ltd. The company was founded 10 years ago and was given the registration number 09539847. The firm's registered office is in LIVERPOOL. You can find them at 17 Moss Pits Lane, , Liverpool, . This company's SIC code is 53201 - Licensed carriers.
Name | : | CHELMORTON ADMIRABLE LTD |
---|---|---|
Company Number | : | 09539847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2015 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Moss Pits Lane, Liverpool, United Kingdom, L15 6UN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
17 Moss Pits Lane, Liverpool, United Kingdom, L15 6UN | Director | 10 June 2020 | Active |
3 Rydal Grove, St Helens, United Kingdom, WA11 9NL | Director | 22 August 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 03 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 13 April 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 13 July 2018 | Active |
565 Bellhouse Road, Sheffield, United Kingdom, S5 0ES | Director | 18 November 2019 | Active |
Dunaird Cottage, Woodside, Ashgill, Larkhall, United Kingdom, ML9 3BW | Director | 26 June 2015 | Active |
15, The Hythe, Two Mile Ash, Milton Keynes, United Kingdom, MK8 8PB | Director | 25 June 2015 | Active |
91, Rowan Road, West Drayton, United Kingdom, UB7 7UG | Director | 01 May 2015 | Active |
8 The Coppice, Knowsley, Prescot, England, L34 0JF | Director | 23 October 2017 | Active |
Mr John Peover | ||
Notified on | : | 10 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Moss Pits Lane, Liverpool, United Kingdom, L15 6UN |
Nature of control | : |
|
Mr Aiden Girlow | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 565 Bellhouse Road, Sheffield, United Kingdom, S5 0ES |
Nature of control | : |
|
Mr Mark Bowen | ||
Notified on | : | 22 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Rydal Grove, St Helens, United Kingdom, WA11 9NL |
Nature of control | : |
|
Mr Russell Stuart Gane | ||
Notified on | : | 13 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
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 | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Miss Heidie Louise Williams | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 The Coppice, Knowsley, Prescot, England, L34 0JF |
Nature of control | : |
|
Terence Dunne | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 The Coppice, Knowsley, Prescot, England, L34 0JF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.