This company is commonly known as Filey Unbeatable Ltd. The company was founded 9 years ago and was given the registration number 09708494. The firm's registered office is in NUNEATON. You can find them at 2 Woolwich Road, , Nuneaton, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | FILEY UNBEATABLE LTD |
---|---|---|
Company Number | : | 09708494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2015 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Woolwich Road, Nuneaton, United Kingdom, CV11 6QS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Rosedale Close, Nottingham, United Kingdom, NG10 3JF | Director | 03 February 2021 | Active |
25 Sudbury Heights Avenue, Greenford, England, UB6 0ND | Director | 03 June 2019 | Active |
91, Clydesdale Avenue, Hamilton, United Kingdom, ML3 7SY | Director | 18 August 2015 | Active |
28 Forty Avenue, Wembley, United Kingdom, HA9 8JP | Director | 14 October 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 July 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
11 The Lindales, Barnsley, England, S75 2DT | Director | 26 April 2018 | Active |
97 Orsett Road, Grays, United Kingdom, RM17 5HA | Director | 25 January 2019 | Active |
385 Huddersfield Road, Halifax, England, HX3 9LJ | Director | 16 February 2018 | Active |
4 Fulmar Close, Bransholme, Hull, United Kingdom, HU7 4SW | Director | 05 September 2017 | Active |
121 Shakespeare Street, Coventry, United Kingdom, CV2 4NE | Director | 01 April 2020 | Active |
61, Long Banks, Harlow, United Kingdom, CM18 7NU | Director | 30 September 2016 | Active |
25, Milton Avenue, Wellingborough, United Kingdom, NN8 3RD | Director | 16 May 2016 | Active |
2 Woolwich Road, Nuneaton, United Kingdom, CV11 6QS | Director | 23 September 2020 | Active |
21 Madison Close, Coventry, United Kingdom, CV4 9WL | Director | 15 August 2018 | Active |
Mr Jonathan Wallis | ||
Notified on | : | 03 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2003 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Rosedale Close, Nottingham, United Kingdom, NG10 3JF |
Nature of control | : |
|
Mrs Sushila Rai | ||
Notified on | : | 23 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | Nepalese |
Country of residence | : | United Kingdom |
Address | : | 2 Woolwich Road, Nuneaton, United Kingdom, CV11 6QS |
Nature of control | : |
|
Mr Cristiano Pasmo | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | Brazilian |
Country of residence | : | United Kingdom |
Address | : | 121 Shakespeare Street, Coventry, United Kingdom, CV2 4NE |
Nature of control | : |
|
Mr Daniel Dacsin | ||
Notified on | : | 14 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | Hungarian |
Country of residence | : | United Kingdom |
Address | : | 28 Forty Avenue, Wembley, United Kingdom, HA9 8JP |
Nature of control | : |
|
Mr Omar Al-Hamatani | ||
Notified on | : | 03 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | Hungarian |
Country of residence | : | England |
Address | : | 25 Sudbury Heights Avenue, Greenford, England, UB6 0ND |
Nature of control | : |
|
Mr Dawid Marciniak | ||
Notified on | : | 25 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1997 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 97 Orsett Road, Grays, United Kingdom, RM17 5HA |
Nature of control | : |
|
Mr James Webb | ||
Notified on | : | 15 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Madison Close, Coventry, United Kingdom, CV4 9WL |
Nature of control | : |
|
Mr Carl Lawton | ||
Notified on | : | 26 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 The Lindales, Barnsley, England, S75 2DT |
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 Mark Stephen Middleton | ||
Notified on | : | 16 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 385 Huddersfield Road, Halifax, England, HX3 9LJ |
Nature of control | : |
|
Mr Steven Daryl Mulchinock | ||
Notified on | : | 05 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Fulmar Close, Bransholme, Hull, United Kingdom, HU7 4SW |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Fulmar Close, Bransholme, Hull, United Kingdom, HU7 4SW |
Nature of control | : |
|
Dominik Rabincak | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | Slovak |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.