This company is commonly known as Farlesthorpe Ltd. The company was founded 10 years ago and was given the registration number 09767419. The firm's registered office is in BIRMINGHAM. You can find them at 345 Kings Road, , Birmingham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | FARLESTHORPE LTD |
---|---|---|
Company Number | : | 09767419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2015 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 345 Kings Road, Birmingham, United Kingdom, B44 0TF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 16 June 2022 | Active |
100 Ebury Road, Watford, England, WD17 2SB | Director | 09 April 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
12a Hardy Road, Doncaster, United Kingdom, DN2 4DW | Director | 13 December 2018 | Active |
83 Beswick Gardens, Rugby, United Kingdom, CV22 7PR | Director | 23 November 2020 | Active |
55 Mount Pleasant Road, Romford, England, RM5 3YP | Director | 24 July 2017 | Active |
345 Kings Road, Birmingham, United Kingdom, B44 0TF | Director | 26 February 2020 | Active |
59, Bodnant Avenue, Leicester, United Kingdom, LE5 5RB | Director | 03 November 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 22 May 2018 | Active |
6 Elizabethan Close, Staines-Upon-Thames, United Kingdom, TW19 7QL | Director | 30 April 2021 | Active |
Flat 3, Evesham House, Old Ford Road, London, United Kingdom, E2 9PN | Director | 31 August 2018 | Active |
Flat 5 Sutton Court, Leicester Road, Broughton Astley, United Kingdom, LE9 6QE | Director | 31 May 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 16 June 2022 |
---|---|---|
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 Samir Rai | ||
Notified on | : | 30 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1995 |
Nationality | : | Nepalese |
Country of residence | : | United Kingdom |
Address | : | 6 Elizabethan Close, Staines-Upon-Thames, United Kingdom, TW19 7QL |
Nature of control | : |
|
Miss Lorraine Gilbert | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 83 Beswick Gardens, Rugby, United Kingdom, CV22 7PR |
Nature of control | : |
|
Mr Luke Marriott | ||
Notified on | : | 26 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 345 Kings Road, Birmingham, United Kingdom, B44 0TF |
Nature of control | : |
|
Mr Bogdan Botosineanu | ||
Notified on | : | 09 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 100 Ebury Road, Watford, England, WD17 2SB |
Nature of control | : |
|
Mr Mariusz Gaca | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 12a Hardy Road, Doncaster, United Kingdom, DN2 4DW |
Nature of control | : |
|
Mr Hazera Uddin | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3, Evesham House, Old Ford Road, London, United Kingdom, E2 9PN |
Nature of control | : |
|
Mr Gerald Quinn | ||
Notified on | : | 22 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
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 | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Daniyal Hussain | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55 Mount Pleasant Road, Romford, England, RM5 3YP |
Nature of control | : |
|
Ahmed Weston | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.