This company is commonly known as Dovenby Finest Ltd. The company was founded 9 years ago and was given the registration number 09708485. The firm's registered office is in CHIPPENHAM. You can find them at 49 Coppice Close, , Chippenham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | DOVENBY FINEST LTD |
---|---|---|
Company Number | : | 09708485 |
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 | : | 49 Coppice Close, Chippenham, United Kingdom, SN15 2FD |
---|---|---|
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 | 14 March 2024 | Active |
10 Holy Well Drive, Bradford, England, BD10 0AF | Director | 25 April 2019 | Active |
149, Hearsall Lane, Coventry, United Kingdom, CV5 6HG | Director | 16 December 2015 | Active |
49 Coppice Close, Chippenham, United Kingdom, SN15 2FD | Director | 15 September 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 13 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 July 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 20 February 2018 | Active |
55 Mount Pleasant Road, Romford, England, RM5 3YP | Director | 24 July 2017 | Active |
40, Cameron Street, Heckington, Sleaford, United Kingdom, NG34 9RP | Director | 08 December 2020 | Active |
30 Dale View Gardens, Ryton, United Kingdom, NE40 4ED | Director | 12 September 2019 | Active |
81 Fenby Avenue, Bradford, United Kingdom, BD4 8RA | Director | 04 December 2019 | Active |
39, Dunster Street, Northampton, United Kingdom, NN1 3LB | Director | 24 August 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 14 March 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 James Joseph Kelly | ||
Notified on | : | 08 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40, Cameron Street, Heckington, Sleaford, United Kingdom, NG34 9RP |
Nature of control | : |
|
Mr Jamie Bransby | ||
Notified on | : | 15 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49 Coppice Close, Chippenham, United Kingdom, SN15 2FD |
Nature of control | : |
|
Mr Taqua Sagoe | ||
Notified on | : | 04 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 81 Fenby Avenue, Bradford, United Kingdom, BD4 8RA |
Nature of control | : |
|
Miss Cheryl Radwell | ||
Notified on | : | 12 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 Dale View Gardens, Ryton, United Kingdom, NE40 4ED |
Nature of control | : |
|
Mr Sandor Bagameri | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 10 Holy Well Drive, Bradford, England, BD10 0AF |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 20 February 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 Rohayne Hussain | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55 Mount Pleasant Road, Romford, England, RM5 3YP |
Nature of control | : |
|
Zvonimir Bozicevic | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | Croatian |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.