This company is commonly known as Cleasby Outstanding Ltd. The company was founded 10 years ago and was given the registration number 09594906. The firm's registered office is in NUNEATON. You can find them at 23 Merino Drive, , Nuneaton, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | CLEASBY OUTSTANDING LTD |
---|---|---|
Company Number | : | 09594906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2015 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Merino Drive, Nuneaton, United Kingdom, CV11 6BA |
---|---|---|
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 | 26 August 2022 | Active |
76 Brunswick Street, Derby, United Kingdom, DE23 8TQ | Director | 30 July 2018 | Active |
115a Feltham Road, Ashford, United Kingdom, TW15 1AB | Director | 20 January 2022 | Active |
23 Merino Drive, Nuneaton, United Kingdom, CV11 6BA | Director | 10 September 2020 | Active |
34 Filey Avenue, Royston, Barnsley, United Kingdom, S71 4PZ | Director | 03 January 2019 | Active |
8 Howdon Road, North Shields, England, NE29 6TH | Director | 20 March 2019 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 January 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 08 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 May 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
108 Shadwell Drive, Northolt, United Kingdom, UB5 6DF | Director | 19 January 2021 | Active |
46, Sanders Close, Ilkeston, United Kingdom, DE7 9LN | Director | 01 March 2016 | Active |
37 Beasley Grove, Birmingham, United Kingdom, B43 7HG | Director | 12 February 2020 | Active |
36 Narcissus Road, London, United Kingdom, NW6 1TH | Director | 11 October 2019 | Active |
194 Heanor Road, Ilkeston, England, DE7 8TE | Director | 12 September 2017 | Active |
33, Sevenlands Drive, Boulton Moor, Derby, United Kingdom, DE24 5AD | Director | 16 June 2015 | Active |
9 Foxearth Avenue, Nottingham, United Kingdom, NG11 8JP | Director | 14 February 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 26 August 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 Luke Bain | ||
Notified on | : | 20 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 115a Feltham Road, Ashford, United Kingdom, TW15 1AB |
Nature of control | : |
|
Mr Donatas Ganiprauskas | ||
Notified on | : | 19 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 108 Shadwell Drive, Northolt, United Kingdom, UB5 6DF |
Nature of control | : |
|
Mr Jordan Baugh | ||
Notified on | : | 10 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Merino Drive, Nuneaton, United Kingdom, CV11 6BA |
Nature of control | : |
|
Mr Kyle Morris | ||
Notified on | : | 12 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Beasley Grove, Birmingham, United Kingdom, B43 7HG |
Nature of control | : |
|
Mr Ali Seyed | ||
Notified on | : | 11 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 36 Narcissus Road, London, United Kingdom, NW6 1TH |
Nature of control | : |
|
Mr Flynn Cameron-Reed | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Howdon Road, North Shields, England, NE29 6TH |
Nature of control | : |
|
Mr Thomas Young | ||
Notified on | : | 14 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Foxearth Avenue, Nottingham, United Kingdom, NG11 8JP |
Nature of control | : |
|
Mr Scott Bradley | ||
Notified on | : | 03 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Filey Avenue, Royston, Barnsley, United Kingdom, S71 4PZ |
Nature of control | : |
|
Mr Ross Archer | ||
Notified on | : | 30 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 76 Brunswick Street, Derby, United Kingdom, DE23 8TQ |
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 | : |
|
Mr Terence Dunne | ||
Notified on | : | 29 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Ms Alison Straw | ||
Notified on | : | 12 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 194 Heanor Road, Ilkeston, England, DE7 8TE |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.