This company is commonly known as Crigglestone Best Ltd. The company was founded 10 years ago and was given the registration number 09708580. The firm's registered office is in LEEDS. You can find them at 7 Limewood Way, , Leeds, . This company's SIC code is 53201 - Licensed carriers.
Name | : | CRIGGLESTONE BEST LTD |
---|---|---|
Company Number | : | 09708580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2015 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Limewood Way, Leeds, United Kingdom, LS14 1AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 29 February 2024 | Active |
6, Robinhood Close, Mitcham, United Kingdom, CR4 1JN | Director | 20 August 2015 | Active |
53 Braehead Road, Glasgow, United Kingdom, G67 2BG | Director | 23 June 2020 | Active |
105 Gatelane Lane, Leeds, United Kingdom, LS17 8LW | Director | 19 November 2019 | Active |
61 Spruce Way, Holytown, Motherwell, United Kingdom, ML1 4PE | Director | 03 July 2019 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 July 2015 | Active |
Caravan 12, Dun Roamin Park, Whitfield, Brackley, England, NN13 5TD | Director | 29 January 2018 | Active |
50, Thorn Tree Avenue, Crofton, Wakefield, United Kingdom, WF4 1NU | Director | 03 December 2015 | Active |
48, Birkwood Avenue, Cudworth, Barnsley, United Kingdom, S72 8JB | Director | 08 March 2016 | Active |
7, Wardle Cottages, Nantwich Road, Wardle, Nantwich, United Kingdom, CW5 6BG | Director | 07 April 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 29 February 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 Bryant | ||
Notified on | : | 23 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53 Braehead Road, Glasgow, United Kingdom, G67 2BG |
Nature of control | : |
|
Mr Max Burleigh | ||
Notified on | : | 19 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 105 Gatelane Lane, Leeds, United Kingdom, LS17 8LW |
Nature of control | : |
|
Miss Dorothy Campbell | ||
Notified on | : | 03 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Spruce Way, Holytown, Motherwell, United Kingdom, ML1 4PE |
Nature of control | : |
|
Mr Terence 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 Dragos Stefanel Hoidreag | ||
Notified on | : | 29 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Caravan 12, Dun Roamin Park, Whitfield, Brackley, England, NN13 5TD |
Nature of control | : |
|
Samuel Thurlow | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Caravan 12, Dun Roamin Park, Whitfield, Brackley, England, NN13 5TD |
Nature of control | : |
|
Anthony Smith | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Wardle Cottages, Nantwich Road, Nantwich, United Kingdom, CW5 6BG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.