This company is commonly known as Crickheath Ltd. The company was founded 9 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
Copyright © 2025. All rights reserved.