This company is commonly known as County Horseboxes Limited. The company was founded 7 years ago and was given the registration number 10729021. The firm's registered office is in STOCKPORT. You can find them at Hadfield House, Gordon Street, Stockport, . This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).
Name | : | COUNTY HORSEBOXES LIMITED |
---|---|---|
Company Number | : | 10729021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 2017 |
End of financial year | : | 30 April 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hadfield House, Gordon Street, Stockport, England, SK4 1RR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Solway House Business Centre, Kingstown, Carlisle, England, CA6 4BY | Director | 01 June 2022 | Active |
The Oaks, 214 Woodford Road, Woodford, Stockport, United Kingdom, SK7 1QF | Director | 19 April 2017 | Active |
Unit 3c Town Foot Industrial Estate, Townfoot Industrial Estate, Brampton, England, CA8 1SW | Director | 01 December 2021 | Active |
Unit 3c Town Foot Industrial Estate, Townfoot Industrial Estate, Brampton, England, CA8 1SW | Director | 11 January 2021 | Active |
Warmsley Farm, Green Lane, Leigh, United Kingdom, WN7 2TW | Director | 06 April 2018 | Active |
300, Green Lane, Leigh, United Kingdom, WN7 2TW | Director | 05 March 2018 | Active |
Mr Clive Hamilton | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Solway House Business Centre, Kingstown, Carlisle, England, CA6 4BY |
Nature of control | : |
|
Mr Neil James Burke | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3c Town Foot Industrial Estate, Townfoot Industrial Estate, Brampton, England, CA8 1SW |
Nature of control | : |
|
Mr George Nugent | ||
Notified on | : | 12 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3c Town Foot Industrial Estate, Townfoot Industrial Estate, Brampton, England, CA8 1SW |
Nature of control | : |
|
Ian Kenneth Walker | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 300, Green Lane, Leigh, England, WN7 2TW |
Nature of control | : |
|
Mrs Julie Ainley | ||
Notified on | : | 19 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Oaks, 214 Woodford Road, Stockport, United Kingdom, SK7 1QF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.