This company is commonly known as Edgbaston Spectacular Ltd. The company was founded 10 years ago and was given the registration number 09543644. The firm's registered office is in MARLOW. You can find them at 20 New Road, , Marlow, . This company's SIC code is 53201 - Licensed carriers.
Name | : | EDGBASTON SPECTACULAR LTD |
---|---|---|
Company Number | : | 09543644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2015 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 New Road, Marlow, United Kingdom, SL7 3NG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Love Drive, Bellshill, United Kingdom, ML4 1BY | Director | 04 May 2021 | Active |
13 Sefton View, Orrell, Wigan, United Kingdom, WN5 8UL | Director | 18 June 2018 | Active |
40, Beaconsfield, Luton, United Kingdom, LU2 0RW | Director | 01 May 2015 | Active |
Flat 10, Roewood Court, 21 Orphanage Road, Sheffield, United Kingdom, S3 9AN | Director | 10 December 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 April 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
30 Taliesin Avenue, Shotton, Deeside, Wales, CH5 1HY | Director | 13 December 2017 | Active |
2 Laurel Court, Denny, Scotland, FK6 6JX | Director | 17 April 2019 | Active |
The Light House, 71 Westgate, Rotherham, United Kingdom, S60 1BQ | Director | 11 November 2019 | Active |
20, New Road, Marlow, United Kingdom, SL7 3NG | Director | 26 August 2020 | Active |
13b Rannoch Drive, Renfrew, United Kingdom, PA4 9AB | Director | 26 June 2019 | Active |
46e Braeface Road, Glasgow, United Kingdom, G67 1HQ | Director | 06 May 2020 | Active |
6, Parkland Court, Beechwood, Prenton, United Kingdom, CH43 7ZG | Director | 26 November 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 15 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 Ryan Kelly | ||
Notified on | : | 04 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Love Drive, Bellshill, United Kingdom, ML4 1BY |
Nature of control | : |
|
Mr Amir Reza Mansouri | ||
Notified on | : | 26 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 New Road, Marlow, United Kingdom, SL7 3NG |
Nature of control | : |
|
Mr Brian Pompton | ||
Notified on | : | 06 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46e Braeface Road, Glasgow, United Kingdom, G67 1HQ |
Nature of control | : |
|
Mr Kyle Edward Jones | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Light House, 71 Westgate, Rotherham, United Kingdom, S60 1BQ |
Nature of control | : |
|
Mr Denis Paraipan | ||
Notified on | : | 26 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 13b Rannoch Drive, Renfrew, United Kingdom, PA4 9AB |
Nature of control | : |
|
Mr Saulius Ivanauskas | ||
Notified on | : | 17 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | Lithuanian |
Country of residence | : | Scotland |
Address | : | 2 Laurel Court, Denny, Scotland, FK6 6JX |
Nature of control | : |
|
Mr Michael Clarke | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 10, Roewood Court, 21 Orphanage Road, Sheffield, United Kingdom, S3 9AN |
Nature of control | : |
|
Mr Ian Beck | ||
Notified on | : | 18 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Sefton View, Orrell, Wigan, United Kingdom, WN5 8UL |
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 Iliyan Hristov | ||
Notified on | : | 13 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | Bulgarian |
Country of residence | : | Wales |
Address | : | 30 Taliesin Avenue, Shotton, Deeside, Wales, CH5 1HY |
Nature of control | : |
|
Sam Southall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1992 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 30 Taliesin Avenue, Shotton, Deeside, Wales, CH5 1HY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.