This company is commonly known as Froxfield Accuracy Ltd. The company was founded 9 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 © 2024. All rights reserved.