This company is commonly known as Conniburrow Eminent Ltd. The company was founded 10 years ago and was given the registration number 09606559. The firm's registered office is in COVENTRY. You can find them at 79 Blandford Drive, , Coventry, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | CONNIBURROW EMINENT LTD |
---|---|---|
Company Number | : | 09606559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2015 |
Industry Codes | : |
|
Registered Address | : | 79 Blandford Drive, Coventry, United Kingdom, CV2 2JD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 26 August 2022 | Active |
104 The Severn, Daventry, United Kingdom, NN11 4QS | Director | 22 April 2020 | Active |
41 Meadow Waye, Hounslow, United Kingdom, TW5 9EY | Director | 23 February 2022 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 May 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
32 Hartington Road, Southall, United Kingdom, UB2 5AX | Director | 25 February 2021 | Active |
19, 80 Hartlaw Crescent, Glasgow, United Kingdom, G52 2JP | Director | 06 September 2016 | Active |
24, St. Peters Road, Chellaston, Derby, United Kingdom, DE73 6UU | Director | 28 July 2015 | Active |
1c, Steel Street, Gourock, United Kingdom, PA19 1RR | Director | 23 February 2017 | Active |
Flat 7, Grasmere, Osnaburgh Street, London, United Kingdom, NW1 3QL | Director | 28 June 2018 | Active |
79 Blandford Drive, Coventry, United Kingdom, CV2 2JD | Director | 06 November 2020 | Active |
87 Princes Road, Feltham, United Kingdom, TW13 4LB | Director | 15 April 2019 | Active |
35 Alfred Green Close, Rugby, England, CV22 6DN | Director | 07 December 2017 | Active |
32 Stanley Way, Daventry, United Kingdom, NN11 0SE | Director | 12 December 2019 | Active |
59 Unitas Crescent, South Lanarkshire, United Kingdom, ML8 5AP | Director | 08 July 2020 | Active |
6, Conway Drive, Melton Mowbray, United Kingdom, LE13 1JP | Director | 30 March 2016 | Active |
157 Nottingham Road, Derby, United Kingdom, DE21 6AN | Director | 26 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 Jose De Sousa | ||
Notified on | : | 23 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41 Meadow Waye, Hounslow, United Kingdom, TW5 9EY |
Nature of control | : |
|
Mr Augustinho Fernandes | ||
Notified on | : | 25 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 32 Hartington Road, Southall, United Kingdom, UB2 5AX |
Nature of control | : |
|
Mr Taulant Kola | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1998 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 79 Blandford Drive, Coventry, United Kingdom, CV2 2JD |
Nature of control | : |
|
Mr John Trainer | ||
Notified on | : | 08 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 59 Unitas Crescent, South Lanarkshire, United Kingdom, ML8 5AP |
Nature of control | : |
|
Mr Dionisie Bejemaru | ||
Notified on | : | 22 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1994 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 104 The Severn, Daventry, United Kingdom, NN11 4QS |
Nature of control | : |
|
Mr Ancuta Savin | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 32 Stanley Way, Daventry, United Kingdom, NN11 0SE |
Nature of control | : |
|
Mr Rodrick Mercer | ||
Notified on | : | 15 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 83 Princes Road, Feltham, United Kingdom, TW13 4LB |
Nature of control | : |
|
Miss Natalja Zake | ||
Notified on | : | 26 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | Latvian |
Country of residence | : | United Kingdom |
Address | : | 157 Nottingham Road, Derby, United Kingdom, DE21 6AN |
Nature of control | : |
|
Mr Matthew Ponsonby | ||
Notified on | : | 24 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53 Fishergate, Knottingley, United Kingdom, WF11 8NF |
Nature of control | : |
|
Mrs Hristina Aleksandrova Kalcheva | ||
Notified on | : | 28 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 7, Grasmere, Osnaburgh Street, London, United Kingdom, NW1 3QL |
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 | : |
|
Mrs Anca Pop | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 35 Alfred Green Close, Rugby, England, CV22 6DN |
Nature of control | : |
|
Henry Harrison | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Alfred Green Close, Rugby, England, CV22 6DN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.