This company is commonly known as Fonston Ability Ltd. The company was founded 10 years ago and was given the registration number 09224334. The firm's registered office is in NEWCASTLE. You can find them at 48 Dimsdale Parade East, , Newcastle, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | FONSTON ABILITY LTD |
---|---|---|
Company Number | : | 09224334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 September 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Dimsdale Parade East, Newcastle, United Kingdom, ST5 8BU |
---|---|---|
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 | 29 February 2024 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 September 2014 | Active |
131, Moorside Road, Swinton, Manchester, United Kingdom, M27 0LB | Director | 10 November 2014 | Active |
1, Scarborough Rise, Derby, United Kingdom, DE21 4DG | Director | 15 September 2015 | Active |
68, Woodville Road, Exmouth, United Kingdom, EX8 1SW | Director | 25 June 2015 | Active |
Room 1, 149 Westminster Street, Crewe, United Kingdom, CW2 7LF | Director | 16 July 2019 | Active |
96, Derby Road, Ripley, United Kingdom, DE5 3HT | Director | 14 April 2015 | Active |
20 New Road, Marlow, United Kingdom, SL7 3NG | Director | 29 October 2019 | Active |
6, Shelthorpe Road, Loughborough, United Kingdom, LE11 2PE | Director | 14 September 2016 | Active |
19, Hercules Drives, Newark, United Kingdom, NG24 1RA | Director | 15 March 2016 | Active |
48 Dimsdale Parade East, Newcastle, United Kingdom, ST5 8BU | Director | 03 June 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 29 February 2024 |
---|---|---|
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 Ismail Torgut | ||
Notified on | : | 03 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 48 Dimsdale Parade East, Newcastle, United Kingdom, ST5 8BU |
Nature of control | : |
|
Mr Amir Reza Mansouri | ||
Notified on | : | 29 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 New Road, Marlow, United Kingdom, SL7 3NG |
Nature of control | : |
|
Mr Derek Hughes | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Room 1, 149 Westminster Street, Crewe, United Kingdom, CW2 7LF |
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 | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Stuart Taylor | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
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 © 2024. All rights reserved.