This company is commonly known as Collingbourne Effective Ltd. The company was founded 10 years ago and was given the registration number 09219100. The firm's registered office is in LIVERPOOL. You can find them at 6 Rishton Close, , Liverpool, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | COLLINGBOURNE EFFECTIVE LTD |
---|---|---|
Company Number | : | 09219100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Rishton Close, Liverpool, United Kingdom, L5 4TP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Columba Crescent, Motherwell, United Kingdom, ML1 3XU | Director | 24 September 2020 | Active |
14, Grangers Croft, Hodge Lea, Milton Keynes, United Kingdom, MK12 6DA | Director | 25 September 2015 | Active |
115 Dunfield Road, London, United Kingdom, SE6 3RD | Director | 08 June 2018 | Active |
8 Beauly Crescent, Wishaw, United Kingdom, ML2 8EG | Director | 06 November 2019 | Active |
29, Maryknowe Road, Motherwell, United Kingdom, ML1 4DH | Director | 11 April 2017 | Active |
48, Kylemore Crescent, Motherwell, United Kingdom, ML1 3XP | Director | 05 August 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
63, Wood Road, Chaddeston, Derby, United Kingdom, DE21 4LY | Director | 15 May 2015 | Active |
34a Beatrice Street, Oswestry, United Kingdom, SY11 1QG | Director | 11 April 2019 | Active |
98, Nedham Street, Leicester, United Kingdom, LE2 0HB | Director | 07 May 2015 | Active |
11, Fourth Avenue, Clipstone Village, Mansfield, United Kingdom, NG21 9DQ | Director | 28 June 2016 | Active |
7 Penman Avenue, Rutherglen, Glasgow, Scotland, G73 1HW | Director | 27 February 2019 | Active |
4 Ash Cresent, Wakefield, United Kingdom, WF3 4NX | Director | 27 March 2020 | Active |
47, Trehurst Street, London, United Kingdom, E5 0EB | Director | 15 January 2016 | Active |
147, Pilgrims Way, Andover, United Kingdom, SP10 5HS | Director | 13 October 2014 | Active |
4 Regency Court, 104 Harrow Road, London, England, E11 3QE | Director | 25 January 2018 | Active |
6 Rishton Close, Liverpool, United Kingdom, L5 4TP | Director | 23 July 2020 | Active |
Flat 16, York House, Chase Gardens, London, United Kingdom, E4 8LD | Director | 08 March 2018 | Active |
Mr Barbu Martin Positan | ||
Notified on | : | 24 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 3 Columba Crescent, Motherwell, United Kingdom, ML1 3XU |
Nature of control | : |
|
Mr Febin Varghese | ||
Notified on | : | 23 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Rishton Close, Liverpool, United Kingdom, L5 4TP |
Nature of control | : |
|
Mr Arnulfo Monte De Ramos | ||
Notified on | : | 27 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Ash Cresent, Wakefield, United Kingdom, WF3 4NX |
Nature of control | : |
|
Mr John Black | ||
Notified on | : | 06 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Beauly Crescent, Wishaw, United Kingdom, ML2 8EG |
Nature of control | : |
|
Mr Mladen Hristov Ivanov | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | 34a Beatrice Street, Oswestry, United Kingdom, SY11 1QG |
Nature of control | : |
|
Mr Daniel Mcneice | ||
Notified on | : | 27 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 7 Penman Avenue, Rutherglen, Glasgow, Scotland, G73 1HW |
Nature of control | : |
|
Mr Kevin Edwards | ||
Notified on | : | 15 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, Lingwood Hall, 12 St. Jame's Road, Dudley, United Kingdom, DV1 3JD |
Nature of control | : |
|
Mr Piotr Adam Bieda | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 115 Dunfield Road, London, United Kingdom, SE6 3RD |
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 Carlos Velox | ||
Notified on | : | 08 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 16, York House, Chase Gardens, London, United Kingdom, E4 8LD |
Nature of control | : |
|
Mr Abdallah Skaff | ||
Notified on | : | 25 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 4 Regency Court, 104 Harrow Road, London, England, E11 3QE |
Nature of control | : |
|
Mr Terence Brennan | ||
Notified on | : | 11 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Maryknowe Road, Motherwell, United Kingdom, ML1 4DH |
Nature of control | : |
|
Mr Christopher Lonsdale | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.