This company is commonly known as Dovenby Finest Ltd. The company was founded 10 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 © 2025. All rights reserved.