This company is commonly known as Fonaby Greatest Ltd. The company was founded 10 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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.