This company is commonly known as Froxfield Accuracy Ltd. The company was founded 10 years ago and was given the registration number 09523645. The firm's registered office is in COVENTRY. You can find them at 201 Terry Road, , Coventry, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | FROXFIELD ACCURACY LTD |
---|---|---|
Company Number | : | 09523645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2015 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 201 Terry Road, Coventry, United Kingdom, CV3 1PJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
227 Queen Street, Withernsea, United Kingdom, HU19 2HH | Director | 10 October 2022 | Active |
40 Canberra Crescent, Grantham, United Kingdom, NG31 9RD | Director | 08 March 2021 | Active |
6, Shawbrook Grove, Maypole, Birmingham, United Kingdom, B14 4RG | Director | 21 March 2016 | Active |
25 Graithnock Drive, Kilmarnock, United Kingdom, KA3 1EX | Director | 08 November 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 April 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
201 Terry Road, Coventry, United Kingdom, CV3 1PJ | Director | 11 August 2020 | Active |
Apartment 10, Eller House, Brewery Lane, Skipton, United Kingdom, BD23 1DR | Director | 28 June 2019 | Active |
51 Weardale Crescent, Billingham, England, TS23 1BB | Director | 15 February 2018 | Active |
49 Abbotsford Road, Cumbernauld, Glasgow, Scotland, G67 4BP | Director | 20 April 2018 | Active |
25 Luton Street, Huddersfield, England, HD4 5UQ | Director | 21 May 2019 | Active |
127 Yorkhill Street, Flat 1/2, Glasgow, United Kingdom, G3 8NS | Director | 16 November 2018 | Active |
70, Sultan Street, Accrington, United Kingdom, BB5 6EL | Director | 07 November 2016 | Active |
Low Wood Lodge, Kings Road, Barnetby, United Kingdom, DN38 6HG | Director | 21 June 2021 | Active |
11, Broom Road, Rotherham, United Kingdom, S60 2SN | Director | 17 August 2015 | Active |
71, Mill Falls, Driffield, United Kingdom, YO25 5AZ | Director | 27 April 2015 | Active |
Mr David Craggs | ||
Notified on | : | 29 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 57 Manners Road, Balderton, United Kingdom, NG24 3JB |
Nature of control | : |
|
Mr Andrew Mark Hilton | ||
Notified on | : | 10 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 227 Queen Street, Withernsea, United Kingdom, HU19 2HH |
Nature of control | : |
|
Mr Richard Spauls | ||
Notified on | : | 21 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Low Wood Lodge, Kings Road, Barnetby, United Kingdom, DN38 6HG |
Nature of control | : |
|
Mr Vasile Afrasinei | ||
Notified on | : | 08 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 40 Canberra Crescent, Grantham, United Kingdom, NG31 9RD |
Nature of control | : |
|
Mr Rustam Gudima | ||
Notified on | : | 11 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 201 Terry Road, Coventry, United Kingdom, CV3 1PJ |
Nature of control | : |
|
Mr Stephen Drummond | ||
Notified on | : | 08 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Graithnock Drive, Kilmarnock, United Kingdom, KA3 1EX |
Nature of control | : |
|
Mr George Guest | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 10, Eller House, Brewery Lane, Skipton, United Kingdom, BD23 1DR |
Nature of control | : |
|
Mr Ben Prieditis | ||
Notified on | : | 21 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Luton Street, Huddersfield, England, HD4 5UQ |
Nature of control | : |
|
Mr Darren Scobie | ||
Notified on | : | 16 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 127 Yorkhill Street, Flat 1/2, Glasgow, United Kingdom, G3 8NS |
Nature of control | : |
|
Mr Gary Pope | ||
Notified on | : | 20 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 49 Abbotsford Road, Cumbernauld, Glasgow, Scotland, G67 4BP |
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 Jaimie Morton | ||
Notified on | : | 15 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51 Weardale Crescent, Billingham, England, TS23 1BB |
Nature of control | : |
|
Dean Smith | ||
Notified on | : | 07 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51 Weardale Crescent, Billingham, England, TS23 1BB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.