This company is commonly known as Drendale Favourite Ltd. The company was founded 9 years ago and was given the registration number 09566954. 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 | : | DRENDALE FAVOURITE LTD |
---|---|---|
Company Number | : | 09566954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2015 |
End of financial year | : | 30 April 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 | 28 February 2024 | Active |
14 Norbury Road, Liverpool, England, L32 0UP | Director | 15 June 2018 | Active |
176 Blackmoor Drive, Liverpool, United Kingdom, L12 3HB | Director | 16 September 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 April 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
143, Dehavilland Close, Northolt, United Kingdom, UB5 6RU | Director | 21 May 2015 | Active |
32 Halewood Road, Liverpool, England, L25 3PG | Director | 02 February 2018 | Active |
51 Main Street, Lanark, United Kingdom, ML11 8JU | Director | 13 May 2020 | Active |
71, Clifton Grove, Rotherham, United Kingdom, S65 2AZ | Director | 24 May 2017 | Active |
17 Edenhall Close, Liecester, United Kingdom, LE4 7ZU | Director | 23 November 2018 | Active |
65 Burns Park, Glasgow, United Kingdom, G74 3AR | Director | 13 November 2019 | Active |
80, Springfield Road, Hemel Hempstead, United Kingdom, HP2 5EH | Director | 19 November 2015 | Active |
Flat 1, 14 Kinross Road, Waterloo, Liverpool, England, L22 1RS | Director | 23 May 2019 | Active |
7, Bardney Drive, Bulwell, Nottingham, United Kingdom, NG6 8JY | Director | 30 December 2015 | Active |
34, Hallview Road, Rossington, Doncaster, United Kingdom, DN11 0LE | Director | 18 October 2016 | Active |
Mr Stuart Hill | ||
Notified on | : | 13 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 51 Main Street, Lanark, United Kingdom, ML11 8JU |
Nature of control | : |
|
Mr David Mosdrop | ||
Notified on | : | 13 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 65 Burns Park, Glasgow, United Kingdom, G74 3AR |
Nature of control | : |
|
Mr Gary Crockett | ||
Notified on | : | 16 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 176 Blackmoor Drive, Liverpool, United Kingdom, L12 3HB |
Nature of control | : |
|
Mr David Pearce | ||
Notified on | : | 23 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 14 Kinross Road, Waterloo, Liverpool, England, L22 1RS |
Nature of control | : |
|
Mr Sejal Harishbhai Modha | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Edenhall Close, Liecester, United Kingdom, LE4 7ZU |
Nature of control | : |
|
Mr Jack Court | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Norbury Road, Liverpool, England, L32 0UP |
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 | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Thomas Hancox | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32 Halewood Road, Liverpool, England, L25 3PG |
Nature of control | : |
|
Jason Stokes | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71, Clifton Grove, Rotherham, United Kingdom, S65 2AZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.