This company is commonly known as Crossgill Opportunities Ltd. The company was founded 10 years ago and was given the registration number 09141626. The firm's registered office is in DAGENHAM. You can find them at 165 Honey Close, , Dagenham, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CROSSGILL OPPORTUNITIES LTD |
---|---|---|
Company Number | : | 09141626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2014 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 165 Honey Close, Dagenham, United Kingdom, RM10 8TG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 24 June 2022 | Active |
76 Galleons Drive, Barking, United Kingdom, IG11 0GU | Director | 13 November 2019 | Active |
21, Teviot Road, Keynsham, Bristol, United Kingdom, BS31 1QS | Director | 08 June 2017 | Active |
Flat 61, Preston House, Walsall, United Kingdom, WS1 2HT | Director | 01 December 2020 | Active |
20 Fox Road, Bristol, England, BS5 0YB | Director | 23 January 2018 | Active |
6 Willow Road, Romford, United Kingdom, RM6 6UT | Director | 10 September 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 22 July 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
12 Marian Way, London, United Kingdom, NW10 4XJ | Director | 12 February 2020 | Active |
165 Honey Close, Dagenham, United Kingdom, RM10 8TG | Director | 28 September 2020 | Active |
72 Abbey Lane, London, England, E15 2RP | Director | 18 May 2018 | Active |
82, Pasley Street, Plymouth, United Kingdom, PL2 1DS | Director | 13 April 2015 | Active |
Flat 58, Albemarle Court, Perkyn Square, London, England, N17 9GA | Director | 10 November 2017 | Active |
32 Dunbar Road, London, United Kingdom, E7 9NQ | Director | 24 June 2020 | Active |
9 Horizon Close, Tunbridge Wells, England, TN4 0AW | Director | 16 May 2019 | Active |
260, Bury Street West, London, United Kingdom, N9 9LB | Director | 20 August 2014 | Active |
34, Balfour Terrace, Plymouth, United Kingdom, PL2 1RF | Director | 10 December 2015 | Active |
7 Pluto Way, Aylesbury, England, HP19 9BH | Director | 13 March 2019 | Active |
11, Gooch Street, Swindon, United Kingdom, SN1 2BA | Director | 27 October 2016 | Active |
12, Hawthorn Close, Biggleswade, United Kingdom, SG18 0HE | Director | 27 July 2016 | Active |
16, Stow Road, Wisbech, United Kingdom, PE13 3TH | Director | 20 November 2014 | Active |
31 Dersingham Avenue, London, United Kingdom, E12 5QF | Director | 09 November 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 24 June 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 Jermaine Brown | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 61, Preston House, Walsall, United Kingdom, WS1 2HT |
Nature of control | : |
|
Mr Connor Griffiths | ||
Notified on | : | 28 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 165 Honey Close, Dagenham, United Kingdom, RM10 8TG |
Nature of control | : |
|
Mr Evans Limburg | ||
Notified on | : | 24 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1997 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 32 Dunbar Road, London, United Kingdom, E7 9NQ |
Nature of control | : |
|
Mr Lavonte Grant | ||
Notified on | : | 12 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Marian Way, London, United Kingdom, NW10 4XJ |
Nature of control | : |
|
Mr Adeseye Adebowale | ||
Notified on | : | 13 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 76 Galleons Drive, Barking, United Kingdom, IG11 0GU |
Nature of control | : |
|
Mr Thomas Deer | ||
Notified on | : | 10 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Willow Road, Romford, United Kingdom, RM6 6UT |
Nature of control | : |
|
Mr Emil Marinov | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1998 |
Nationality | : | Bulgarian |
Country of residence | : | England |
Address | : | 9 Horizon Close, Tunbridge Wells, England, TN4 0AW |
Nature of control | : |
|
Mr Aarron St Clair Thompson | ||
Notified on | : | 13 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Pluto Way, Aylesbury, England, HP19 9BH |
Nature of control | : |
|
Mr Ahmed Yusuf | ||
Notified on | : | 09 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Dersingham Avenue, London, United Kingdom, E12 5QF |
Nature of control | : |
|
Mr Ibrahim Ali Hassan | ||
Notified on | : | 18 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 72 Abbey Lane, London, England, E15 2RP |
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 Zemell Burton | ||
Notified on | : | 23 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 Fox Road, Bristol, England, BS5 0YB |
Nature of control | : |
|
Mr Ndumbu Kusaka | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 58, Albemarle Court, Perkyn Square, London, England, N17 9GA |
Nature of control | : |
|
Oliver Andrews | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 58, Albemarle Court, Perkyn Square, London, England, N17 9GA |
Nature of control | : |
|
Mr Carl Waller | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, Teviot Road, Bristol, United Kingdom, BS31 1QS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.