This company is commonly known as Drendale Favourite Ltd. The company was founded 10 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
Copyright © 2025. All rights reserved.