This company is commonly known as Fulscot Ventures Ltd. The company was founded 8 years ago and was given the registration number 10125883. The firm's registered office is in HOUGHTON LE SPRING. You can find them at 35 Cathedral View, , Houghton Le Spring, . This company's SIC code is 49410 - Freight transport by road.
Name | : | FULSCOT VENTURES LTD |
---|---|---|
Company Number | : | 10125883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2016 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Cathedral View, Houghton Le Spring, United Kingdom, DH4 4HJ |
---|---|---|
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 | 01 September 2022 | Active |
35 Cathedral View, Houghton Le Spring, United Kingdom, DH4 4HJ | Director | 12 October 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 April 2016 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
12 Summerhouse Avenue, Hounslow, United Kingdom, TW5 9DA | Director | 18 November 2021 | Active |
1 Bullfinch Close, Dudley, United Kingdom, DY1 2PS | Director | 23 November 2020 | Active |
43 Linwood Avenue, Middlesbrough, United Kingdom, TS9 5HT | Director | 09 December 2019 | Active |
35 Hall Farm Road, Sunderland, England, SR3 2UY | Director | 12 September 2018 | Active |
14 Maze Avenue, Costessey, Norwich, United Kingdom, NR8 5GD | Director | 26 February 2019 | Active |
92 Heathfield Road, Grantham, United Kingdom, NG31 7NQ | Director | 29 May 2018 | Active |
42 Hillfoot Road, Airdrie, United Kingdom, ML6 9PN | Director | 03 January 2018 | Active |
16 Cumberland House, Doncaster, United Kingdom, DN11 8BX | Director | 01 September 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 01 September 2022 |
---|---|---|
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 | : |
|
Miss Sarina Fernandes | ||
Notified on | : | 18 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 12 Summerhouse Avenue, Hounslow, United Kingdom, TW5 9DA |
Nature of control | : |
|
Mr Durrell Gordon | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Bullfinch Close, Dudley, United Kingdom, DY1 2PS |
Nature of control | : |
|
Mr David Anderson | ||
Notified on | : | 12 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Cathedral View, Houghton Le Spring, United Kingdom, DH4 4HJ |
Nature of control | : |
|
Mr Christian Salisbury | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Cumberland House, Doncaster, United Kingdom, DN11 8BX |
Nature of control | : |
|
Mr Jordan Hinchliffe | ||
Notified on | : | 09 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 Linwood Avenue, Middlesbrough, United Kingdom, TS9 5HT |
Nature of control | : |
|
Ms Sarah Jane Long | ||
Notified on | : | 26 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Maze Avenue, Costessey, Norwich, United Kingdom, NR8 5GD |
Nature of control | : |
|
Mr Jaxon Lisle | ||
Notified on | : | 12 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Hall Farm Road, Sunderland, England, SR3 2UY |
Nature of control | : |
|
Mr Dean Michael Michniew | ||
Notified on | : | 29 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 92 Heathfield Road, Grantham, United Kingdom, NG31 7NQ |
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 William Henry Patterson | ||
Notified on | : | 03 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Hillfoot Road, Airdrie, United Kingdom, ML6 9PN |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 14 April 2016 |
---|---|---|
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 © 2024. All rights reserved.