This company is commonly known as Cranhill Definitive Ltd. The company was founded 10 years ago and was given the registration number 09222590. The firm's registered office is in BLACKBURN. You can find them at 103 Johnston Street, , Blackburn, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | CRANHILL DEFINITIVE LTD |
---|---|---|
Company Number | : | 09222590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 103 Johnston Street, Blackburn, United Kingdom, BB2 1HY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Etal Rhodes Farmhouse, Cornhill-On-Tweed, United Kingdom, TD12 4TP | Director | 17 March 2021 | Active |
Holtwhites Hotel, 92 Chase Side, Enfield, United Kingdom, EN2 0QN | Director | 15 June 2017 | Active |
11 Penistone Walk, Romford, England, RM3 8YB | Director | 16 January 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 17 September 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 25 October 2018 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
20 Greno View Road, High Green, Sheffield, United Kingdom, S35 4GX | Director | 14 September 2018 | Active |
3 Birnam Place, Hamilton, United Kingdom, ML3 9PU | Director | 01 May 2020 | Active |
14, Exmouth Court, Corby, United Kingdom, NN18 8BF | Director | 17 May 2016 | Active |
103 Johnston Street, Blackburn, United Kingdom, BB2 1HY | Director | 02 October 2020 | Active |
41, Muirfield Road, Stenhousemuir, Larbert, United Kingdom, FK5 3BS | Director | 23 February 2017 | Active |
21 Wadham Close, Bridgwater, England, TA6 4YF | Director | 16 May 2018 | Active |
28 Kenworthy Flats, Southport, United Kingdom, PR6 0DW | Director | 04 November 2019 | Active |
31, Kirknewton Street, Glasgow, United Kingdom, G32 6XR | Director | 18 November 2014 | Active |
5e Mill Brae Court, Ayr, United Kingdom, KA7 3GT | Director | 06 December 2019 | Active |
39, Whittington Street, Allenton, Derby, United Kingdom, DE24 9AY | Director | 21 May 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 15 March 2024 |
---|---|---|
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 Paul Harbron | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Etal Rhodes Farmhouse, Cornhill-On-Tweed, United Kingdom, TD12 4TP |
Nature of control | : |
|
Mr Usman Masood | ||
Notified on | : | 02 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 103 Johnston Street, Blackburn, United Kingdom, BB2 1HY |
Nature of control | : |
|
Mr David Ion | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1992 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 3 Birnam Place, Hamilton, United Kingdom, ML3 9PU |
Nature of control | : |
|
Mr Kyle Walker | ||
Notified on | : | 06 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5e Mill Brae Court, Ayr, United Kingdom, KA7 3GT |
Nature of control | : |
|
Mr Kristian Price | ||
Notified on | : | 04 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Kenworthy Flats, Southport, United Kingdom, PR6 0DW |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 25 October 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 Raymond Fox | ||
Notified on | : | 14 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Greno View Road, High Green, Sheffield, United Kingdom, S35 4GX |
Nature of control | : |
|
Mr Mason George Leslie Page | ||
Notified on | : | 16 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Wadham Close, Bridgwater, England, TA6 4YF |
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 Olamide Azeez Daranijo | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Penistone Walk, Romford, England, RM3 8YB |
Nature of control | : |
|
Mr Igor De Castro | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 78 Rana Drive, Braintree, England, CM7 2TD |
Nature of control | : |
|
Guennadi Krassovski | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | Danish |
Country of residence | : | United Kingdom |
Address | : | Holtwhites Hotel, 92 Chase Side, Enfield, United Kingdom, EN2 0QN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.