This company is commonly known as Clearwell Proficiency Ltd. The company was founded 9 years ago and was given the registration number 09711913. The firm's registered office is in LEEDS. You can find them at 10 High Moor Grove, , Leeds, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | CLEARWELL PROFICIENCY LTD |
---|---|---|
Company Number | : | 09711913 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2015 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 High Moor Grove, Leeds, United Kingdom, LS17 6DY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 06 September 2022 | Active |
Flat 5, 505a Hornsey Road, London, United Kingdom, N19 3QL | Director | 29 August 2018 | Active |
68 East Avenue, Hayes, England, UB3 2HP | Director | 14 July 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 13 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 31 July 2015 | Active |
22, Spencers Croft, Harlow, United Kingdom, CM18 6JX | Director | 23 September 2015 | Active |
24 Mornington Road, Greenford, England, UB6 9HH | Director | 16 November 2017 | Active |
266, St Annes Road, Blackpool, United Kingdom, FY4 2QR | Director | 25 August 2015 | Active |
114 Bridge Road, Leicester, United Kingdom, LE5 3QN | Director | 15 December 2020 | Active |
15 Hazeltree Lane, Northolt, United Kingdom, UB5 6XA | Director | 02 September 2021 | Active |
Garden Cottage, Burrill, Bedale, United Kingdom, 09071984 | Director | 03 April 2019 | Active |
5 Henry Street, Bradford, United Kingdom, BD13 3JE | Director | 06 July 2020 | Active |
10 High Moor Grove, Leeds, United Kingdom, LS17 6DY | Director | 30 September 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 06 September 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 Zahran Mansour | ||
Notified on | : | 02 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2004 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Hazeltree Lane, Northolt, United Kingdom, UB5 6XA |
Nature of control | : |
|
Mr Hardik Mania | ||
Notified on | : | 15 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2000 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 114 Bridge Road, Leicester, United Kingdom, LE5 3QN |
Nature of control | : |
|
Miss Shane Zhao | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | 10 High Moor Grove, Leeds, United Kingdom, LS17 6DY |
Nature of control | : |
|
Miss Debra Willis | ||
Notified on | : | 06 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Henry Street, Bradford, United Kingdom, BD13 3JE |
Nature of control | : |
|
Mr Timothy James Mitchell | ||
Notified on | : | 03 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Garden Cottage, Burrill, Bedale, United Kingdom, 09071984 |
Nature of control | : |
|
Mr Rhys Davies | ||
Notified on | : | 29 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 5, 505a Hornsey Road, London, United Kingdom, N19 3QL |
Nature of control | : |
|
Mr Huma Irfan | ||
Notified on | : | 16 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Mornington Road, Greenford, England, UB6 9HH |
Nature of control | : |
|
Mr Nizel Dourado | ||
Notified on | : | 14 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 68 East Avenue, Hayes, England, UB3 2HP |
Nature of control | : |
|
Craig Gaines | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 68 East Avenue, Hayes, England, UB3 2HP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.