This company is commonly known as Crickheath Ltd. The company was founded 10 years ago and was given the registration number 09767441. The firm's registered office is in GRIMSBY. You can find them at 2 Grange Wold, Riby, Grimsby, . This company's SIC code is 53201 - Licensed carriers.
Name | : | CRICKHEATH LTD |
---|---|---|
Company Number | : | 09767441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2015 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Grange Wold, Riby, Grimsby, England, DN37 8NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 26 October 2022 | Active |
2 Grange Wold, Riby, Grimsby, England, DN37 8NS | Director | 24 May 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2015 | Active |
71 Victoria Grove, Bolton, United Kingdom, BL1 4JN | Director | 15 November 2017 | Active |
50, The Driveway, Canvey Island, United Kingdom, SS8 0AD | Director | 05 November 2015 | Active |
8a Geneva Street, Peterborough, United Kingdom, PE1 2RS | Director | 27 September 2018 | Active |
246 Melfort Road, Thornton Heath, England, CR7 7RQ | Director | 23 January 2019 | Active |
Flat 38, Perystreete, Perry Vale, London, United Kingdom, SE23 2LF | Director | 04 August 2016 | Active |
12, Thornfield Road, Tottington, Bury, United Kingdom, BL8 4BX | Director | 21 April 2016 | Active |
1, Union Terrace, Rayners Lane, Harrow, United Kingdom, HA2 0XJ | Director | 23 March 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 26 October 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 Ian Bray | ||
Notified on | : | 24 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Grange Wold, Riby, Grimsby, England, DN37 8NS |
Nature of control | : |
|
Mr Michael Luefung | ||
Notified on | : | 23 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | Jamaican |
Country of residence | : | England |
Address | : | 246 Melfort Road, Thornton Heath, England, CR7 7RQ |
Nature of control | : |
|
Mr Veronika Kotlarova | ||
Notified on | : | 27 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | Slovak |
Country of residence | : | United Kingdom |
Address | : | 8a Geneva Street, Peterborough, United Kingdom, PE1 2RS |
Nature of control | : |
|
Mr John Charles Gaskell | ||
Notified on | : | 15 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71 Victoria Grove, Bolton, United Kingdom, BL1 4JN |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
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 | : |
|
Mr James Muwanga | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | Ugandan |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.