This company is commonly known as Gatsford Ltd. The company was founded 10 years ago and was given the registration number 09758755. The firm's registered office is in LIVERPOOL. You can find them at Apartment 1 25 Breckside Park, , Liverpool, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | GATSFORD LTD |
---|---|---|
Company Number | : | 09758755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2015 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apartment 1 25 Breckside Park, Liverpool, United Kingdom, L6 4DJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Cherrytree Drive, Bedlington, United Kingdom, NE22 7LP | Director | 16 November 2020 | Active |
13, Larkspur Close, Ruislip, United Kingdom, HA4 7JS | Director | 30 March 2016 | Active |
47 Redwood Crescent, Glasgow, Scotland, G71 5LX | Director | 19 July 2017 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 September 2015 | Active |
Apartment 1 25 Breckside Park, Liverpool, United Kingdom, L6 4DJ | Director | 07 September 2020 | Active |
8 Monsal Avenue, Buxton, England, SK17 7TH | Director | 01 May 2019 | Active |
Apartment 11, Kings Oak Court, 111 Reddicap Heath Road, Sutton Coldfield, United Kingdom, B75 7DX | Director | 10 February 2020 | Active |
10, Ashton Road, Leeds, United Kingdom, LS8 5BZ | Director | 29 October 2015 | Active |
Mr Albert Duffy | ||
Notified on | : | 16 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Cherrytree Drive, Bedlington, United Kingdom, NE22 7LP |
Nature of control | : |
|
Mr Shamus Haque | ||
Notified on | : | 07 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 1 25 Breckside Park, Liverpool, United Kingdom, L6 4DJ |
Nature of control | : |
|
Mr Lee Stewart Somers | ||
Notified on | : | 10 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 11, Kings Oak Court, Sutton Coldfield, United Kingdom, B75 7DX |
Nature of control | : |
|
Miss Angela Johnson | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Monsal Avenue, Buxton, England, SK17 7TH |
Nature of control | : |
|
Mr Terence 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 Darren Docherty | ||
Notified on | : | 19 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 47 Redwood Crescent, Glasgow, Scotland, G71 5LX |
Nature of control | : |
|
Stephen Cowler | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
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.