This company is commonly known as Fonaby Greatest Ltd. The company was founded 9 years ago and was given the registration number 09595118. The firm's registered office is in LONDON. You can find them at Flat 154, Lancaster Court, , London, . This company's SIC code is 53201 - Licensed carriers.
Name | : | FONABY GREATEST LTD |
---|---|---|
Company Number | : | 09595118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2015 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 154, Lancaster Court, London, United Kingdom, SW6 5TH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rockville, Mynydd Mechell, Amlwch, United Kingdom, LL68 0TE | Director | 05 October 2018 | Active |
28, Werburgh Street, Derby, United Kingdom, DE22 3QG | Director | 25 June 2015 | Active |
Flat 154, Lancaster Court, London, United Kingdom, SW6 5TH | Director | 02 November 2020 | Active |
7 Samuel Fox Avenue, Sheffield, United Kingdom, S36 2AF | Director | 29 December 2020 | Active |
14, Irwell Place, Wigan, United Kingdom, WN5 9NJ | Director | 30 September 2016 | Active |
Flat 11 Greensham Court, 91 Edgbaston Road, Birmingham, United Kingdom, B12 9PJ | Director | 22 January 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 May 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
46 Gourley Road, Liverpool, United Kingdom, L13 4AY | Director | 10 August 2017 | Active |
74 Leach Lane, Lytham St. Annes, United Kingdom, FY8 3AN | Director | 02 July 2018 | Active |
56 Spring Street, Derby, United Kingdom, DE22 3UF | Director | 07 March 2019 | Active |
26, Leaside, Halton Brook, Runcorn, United Kingdom, WA7 2NQ | Director | 16 March 2016 | Active |
8 Meadowlands Avenue, Bridgwater, United Kingdom, TA6 3UG | Director | 12 September 2019 | Active |
53, The Anchorage, Liverpool, England, L3 4DX | Director | 19 February 2018 | Active |
258 Burringham Road, Scunthorpe, United Kingdom, DN17 2BH | Director | 14 August 2020 | Active |
Mr Ian Catterall | ||
Notified on | : | 29 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Samuel Fox Avenue, Sheffield, United Kingdom, S36 2AF |
Nature of control | : |
|
Mr Tyrece Campbell | ||
Notified on | : | 02 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 154, Lancaster Court, London, United Kingdom, SW6 5TH |
Nature of control | : |
|
Mr Andrew Stainton | ||
Notified on | : | 14 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 258 Burringham Road, Scunthorpe, United Kingdom, DN17 2BH |
Nature of control | : |
|
Mr Morkrana Dahen | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | Algerian |
Country of residence | : | United Kingdom |
Address | : | Flat 11 Greensham Court, 91 Edgbaston Road, Birmingham, United Kingdom, B12 9PJ |
Nature of control | : |
|
Mr Keeran Palaram | ||
Notified on | : | 12 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Meadowlands Avenue, Bridgwater, United Kingdom, TA6 3UG |
Nature of control | : |
|
Miss Amber Kelly | ||
Notified on | : | 07 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 56 Spring Street, Derby, United Kingdom, DE22 3UF |
Nature of control | : |
|
Mr Michael Bacon | ||
Notified on | : | 05 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rockville, Mynydd Mechell, Amlwch, United Kingdom, LL68 0TE |
Nature of control | : |
|
Mr Ryan Gleave | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 74 Leach Lane, Lytham St. Annes, United Kingdom, FY8 3AN |
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 | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Aaron Brett Sen | ||
Notified on | : | 19 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, The Anchorage, Liverpool, England, L3 4DX |
Nature of control | : |
|
Mr Jack Gallagher | ||
Notified on | : | 10 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46 Gourley Road, Liverpool, United Kingdom, L13 4AY |
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 | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-11 | Gazette | Gazette dissolved compulsory. | Download |
2022-07-26 | Gazette | Gazette notice compulsory. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-11-27 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2020-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-14 | Officers | Appoint person director company with name date. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-28 | Address | Change registered office address company with date old address new address. | Download |
2020-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.