This company is commonly known as Edgmond Greatest Ltd. The company was founded 9 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.