This company is commonly known as Dinmore Connect Ltd. The company was founded 9 years ago and was given the registration number 10117880. The firm's registered office is in STOKE-ON-TRENT. You can find them at 26 Ridge Road, , Stoke-on-trent, . This company's SIC code is 56290 - Other food services.
| Name | : | DINMORE CONNECT LTD |
|---|---|---|
| Company Number | : | 10117880 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 11 April 2016 |
| End of financial year | : | 30 April 2021 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 26 Ridge Road, Stoke-on-trent, United Kingdom, ST6 5LG |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 10 Brampton Way, Brixworth, Northampton, England, NN6 9BD | Director | 29 March 2018 | Active |
| 2, Tapton View Road, Chesterfield, United Kingdom, S41 7JS | Director | 09 November 2016 | Active |
| 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 11 April 2016 | Active |
| 35 Caldywood Drive, Prescot, United Kingdom, L35 3XW | Director | 28 October 2019 | Active |
| 2 Mavisbank Terrace, Johnstone, United Kingdom, PA5 8EL | Director | 18 June 2019 | Active |
| Flat 1, Bayberry Court, 73 Orchard Way, Croydon, United Kingdom, CR0 7NQ | Director | 07 November 2018 | Active |
| 4, Sunning House, Village Mews, Lower Village Road, Sunning Hill, Ascot, United Kingdom, SL5 7AU | Director | 26 May 2016 | Active |
| 2 Liquorice Court, Pontefract, England, WF8 2YR | Director | 03 April 2019 | Active |
| 27 Tickhill Way, Doncaster, United Kingdom, DN11 0FJ | Director | 13 December 2019 | Active |
| 5, Washington Drive, Watton, Norfolk, United Kingdom, IP25 6GY | Director | 02 August 2016 | Active |
| 135c, High Street, Hounslow, United Kingdom, TW3 1QL | Director | 24 May 2017 | Active |
| Mr Darren Beech | ||
| Notified on | : | 01 June 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1985 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 26 Ridge Road, Stoke-On-Trent, United Kingdom, ST6 5LG |
| Nature of control | : |
|
| Mr Luke Midgley | ||
| Notified on | : | 20 December 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1981 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 27 Tickhill Way, Doncaster, United Kingdom, DN11 0FJ |
| Nature of control | : |
|
| Mr Martin Ford | ||
| Notified on | : | 28 October 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1987 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 35 Caldywood Drive, Prescot, United Kingdom, L35 3XW |
| Nature of control | : |
|
| Mr Andrew Hannah | ||
| Notified on | : | 18 June 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1977 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 2 Mavisbank Terrace, Johnstone, United Kingdom, PA5 8EL |
| Nature of control | : |
|
| Mr Joshua Meiningen | ||
| Notified on | : | 03 April 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1995 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 2 Liquorice Court, Pontefract, England, WF8 2YR |
| Nature of control | : |
|
| Miss Jennifer Jarrett | ||
| Notified on | : | 07 November 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1965 |
| Nationality | : | Jamaican |
| Country of residence | : | United Kingdom |
| Address | : | Flat 1, Bayberry Court, Croydon, United Kingdom, CR0 7NQ |
| Nature of control | : |
|
| Mr Akmol Ali | ||
| Notified on | : | 29 March 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1980 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 10 Brampton Way, Brixworth, Northampton, England, NN6 9BD |
| Nature of control | : |
|
| Mr Matthew Thomas Campbell | ||
| Notified on | : | 09 November 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1995 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 10 Brampton Way, Brixworth, Northampton, England, NN6 9BD |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.