This company is commonly known as Edgmond Greatest Ltd. The company was founded 10 years ago and was given the registration number 09721070. The firm's registered office is in LEEDS. You can find them at 13 Pasture Mount, , Leeds, . This company's SIC code is 56290 - Other food services.
Name | : | EDGMOND GREATEST LTD |
---|---|---|
Company Number | : | 09721070 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2015 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Pasture Mount, Leeds, United Kingdom, LS12 3NB |
---|---|---|
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 | 31 August 2022 | Active |
68, Redwood Way, Kirkby, Liverpool, United Kingdom, L33 4EL | Director | 12 November 2015 | Active |
13 Pasture Mount, Leeds, United Kingdom, LS12 3NB | Director | 16 October 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 06 August 2015 | Active |
135 Benson Close, Hounslow, United Kingdom, TW3 3RA | Director | 27 July 2021 | Active |
62, Booker Avenue, Liverpool, United Kingdom, L18 9SD | Director | 20 June 2016 | Active |
394, Medomsley Road, Consett, United Kingdom, DH8 5NU | Director | 25 February 2016 | Active |
46 Sherwood Gardens, Barking, United Kingdom, IG11 9TH | Director | 17 December 2020 | Active |
4, Newmills, Tullibody, Alloa, United Kingdom, FK10 2SA | Director | 14 September 2015 | Active |
10, Beltony Drive, Crewe, United Kingdom, CW1 4TX | Director | 31 December 2015 | Active |
33, Ashwood Road, Parkgate, Rotherham, United Kingdom, S62 6HR | Director | 28 July 2016 | Active |
Miss Lauren Austen | ||
Notified on | : | 21 May 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53 Anne Boleyn Close, Eastchurch, Sheerness, United Kingdom, ME12 4DT |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 31 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53 Anne Boleyn Close, Eastchurch, Sheerness, United Kingdom, ME12 4DT |
Nature of control | : |
|
Mr Michael Hibbs | ||
Notified on | : | 27 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 135 Benson Close, Hounslow, United Kingdom, TW3 3RA |
Nature of control | : |
|
Mr Jayedur Rahman | ||
Notified on | : | 17 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46 Sherwood Gardens, Barking, United Kingdom, IG11 9TH |
Nature of control | : |
|
Mr Gordon Douglas | ||
Notified on | : | 16 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Pasture Mount, Leeds, United Kingdom, LS12 3NB |
Nature of control | : |
|
Kurt Thorpe | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33, Ashwood Road, Rotherham, United Kingdom, S62 6HR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.