This company is commonly known as Emborough Value Ltd. The company was founded 10 years ago and was given the registration number 09606385. The firm's registered office is in HORWICH. You can find them at 15 Arrowsmith Court, Horwich, Horwich, . This company's SIC code is 53201 - Licensed carriers.
Name | : | EMBOROUGH VALUE LTD |
---|---|---|
Company Number | : | 09606385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Arrowsmith Court, Horwich, Horwich, United Kingdom, BL6 6HH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Keene Street, Newport, United Kingdom, NP19 0FU | Director | 05 March 2021 | Active |
15 Arrowsmith Court, Horwich, Horwich, United Kingdom, BL6 6HH | Director | 27 August 2020 | Active |
66 Pinnock Place, Coventry, United Kingdom, CV4 9SA | Director | 02 December 2020 | Active |
17 Church Road, Upper Boddington, Daventry, England, NN11 6DL | Director | 04 July 2018 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 May 2015 | Active |
11, Boreland Drive, Glasgow, United Kingdom, G13 3DF | Director | 09 July 2015 | Active |
313 North Drive, Thornton-Cleveleys, England, FY5 3RD | Director | 08 February 2018 | Active |
133 Woodcote Avenue, Kenilworth, United Kingdom, CV8 1BE | Director | 01 May 2020 | Active |
46, Quarry Avenue, Nottingham, United Kingdom, NG6 8GZ | Director | 26 October 2016 | Active |
2 Blaenclydach Street, Cardiff, United Kingdom, CF11 7BB | Director | 29 June 2020 | Active |
147, Cumberland Gate, Bootle, United Kingdom, L30 7PY | Director | 24 May 2016 | Active |
Flat 1/2, 36 Penniver Drive, Glasgow, Scotland, G51 4JS | Director | 07 July 2017 | Active |
Mr Paul Caistor | ||
Notified on | : | 05 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Keene Street, Newport, United Kingdom, NP19 0FU |
Nature of control | : |
|
Miss Katarzyna Burzynska | ||
Notified on | : | 02 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 66 Pinnock Place, Coventry, United Kingdom, CV4 9SA |
Nature of control | : |
|
Mr Wayne Brook | ||
Notified on | : | 27 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Arrowsmith Court, Horwich, Horwich, United Kingdom, BL6 6HH |
Nature of control | : |
|
Mr Phillip Sellers | ||
Notified on | : | 29 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Blaenclydach Street, Cardiff, United Kingdom, CF11 7BB |
Nature of control | : |
|
Mr Steven Mooney | ||
Notified on | : | 01 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 133 Woodcote Avenue, Kenilworth, United Kingdom, CV8 1BE |
Nature of control | : |
|
Mr Matthew Dennison | ||
Notified on | : | 04 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Church Road, Upper Boddington, Daventry, England, NN11 6DL |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Robert Tristan Molyneux | ||
Notified on | : | 08 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 313 North Drive, Thornton-Cleveleys, England, FY5 3RD |
Nature of control | : |
|
Mr Ravoslaw Wojciechowski | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | Polish |
Country of residence | : | Scotland |
Address | : | Flat 1/2, 36 Penniver Drive, Glasgow, Scotland, G51 4JS |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 313 North Drive, Thornton-Cleveleys, England, FY5 3RD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.