This company is commonly known as Ferrybridge Acumen Ltd. The company was founded 9 years ago and was given the registration number 09221998. The firm's registered office is in LEICESTER. You can find them at 1a Johns Court, , Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | FERRYBRIDGE ACUMEN LTD |
---|---|---|
Company Number | : | 09221998 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a Johns Court, Leicester, United Kingdom, LE8 4DJ |
---|---|---|
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 |
21 Croysdale Avenue, Sunbury-On-Thames, United Kingdom, TW16 6QP | Director | 04 May 2021 | Active |
6, Bridge House, London Road, St Ives, United Kingdom, PE27 5FD | Director | 12 May 2016 | Active |
8, Victoria Street, Sutton In Ashfield, United Kingdom, NG17 3GB | Director | 09 September 2015 | Active |
71a Wisdel Avenue, Luton, England, LU1 5HW | Director | 07 July 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 17 September 2014 | Active |
4 St Margaret Road, Coventry, United Kingdom, CV1 2BU | Director | 29 September 2020 | Active |
77 Albert Drive, London, United Kingdom, SW19 6LB | Director | 04 November 2019 | Active |
67, Brickwell Court, Northampton, United Kingdom, NN3 9TS | Director | 16 November 2015 | Active |
123, Willinton Road, Bristol, United Kingdom, BS4 1HY | Director | 22 May 2015 | Active |
45 Lindrop Street, London, England, SW6 2QU | Director | 12 April 2018 | Active |
1a Johns Court, Leicester, United Kingdom, LE8 4DJ | Director | 02 November 2020 | Active |
113, Leven Road, Coatbridge, United Kingdom, ML5 2LW | Director | 05 November 2014 | Active |
1, Oakham Close, Nottingham, United Kingdom, NG5 9AN | Director | 15 November 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 31 August 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 Harrison Baker | ||
Notified on | : | 04 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Croysdale Avenue, Sunbury-On-Thames, United Kingdom, TW16 6QP |
Nature of control | : |
|
Mr Noel Kinyanjui | ||
Notified on | : | 02 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1994 |
Nationality | : | Kenyan |
Country of residence | : | United Kingdom |
Address | : | 1a Johns Court, Leicester, United Kingdom, LE8 4DJ |
Nature of control | : |
|
Mr Alex Edman | ||
Notified on | : | 29 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1997 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 4 St Margaret Road, Coventry, United Kingdom, CV1 2BU |
Nature of control | : |
|
Mr Claudio Grancucci | ||
Notified on | : | 04 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 77 Albert Drive, London, United Kingdom, SW19 6LB |
Nature of control | : |
|
Mr Craig Johnson | ||
Notified on | : | 12 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45 Lindrop Street, London, England, SW6 2QU |
Nature of control | : |
|
Miss Beata Czarnecka | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 71a Wisdel Avenue, Luton, England, LU1 5HW |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Jason Birelo | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 45 Lindrop Street, London, England, SW6 2QU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.