This company is commonly known as Chelmorton Admirable Ltd. The company was founded 9 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
Copyright © 2024. All rights reserved.