This company is commonly known as Hemmerden Optimum Ltd. The company was founded 10 years ago and was given the registration number 09595165. The firm's registered office is in FARNBOROUGH. You can find them at 5 Ettrick Court, Cross Street, Farnborough, . This company's SIC code is 53201 - Licensed carriers.
Name | : | HEMMERDEN OPTIMUM LTD |
---|---|---|
Company Number | : | 09595165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2015 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Ettrick Court, Cross Street, Farnborough, United Kingdom, GU14 6BQ |
---|---|---|
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 | 31 August 2022 | Active |
57 Lambourne Road, Leicester, United Kingdom, LE4 4FX | Director | 27 July 2020 | Active |
22, Spilsby Square, Wigan, United Kingdom, WN3 5QP | Director | 17 September 2015 | Active |
7 Wembley Gardens, Derby, England, DE22 4GR | Director | 19 July 2018 | Active |
5 Ettrick Court, Cross Street, Farnborough, United Kingdom, GU14 6BQ | Director | 23 October 2020 | Active |
105 West Way, Hounslow, United Kingdom, TW5 0JE | Director | 15 January 2020 | Active |
13/2 25 Soutra Place, Glasgow, Scotland, G33 3JE | Director | 27 October 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 03 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 May 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
68 Burgh Lane, Mattishall, Dereham, Dereham, United Kingdom, NR20 3QR | Director | 04 September 2018 | Active |
137 Dormers Wells Lane, Southall, United Kingdom, UB1 3JB | Director | 03 October 2019 | Active |
6, Alexandra Road, Balby, Doncaster, United Kingdom, DN4 0NB | Director | 02 July 2015 | Active |
91 Princes Road, Feltham, United Kingdom, TW13 4LB | Director | 17 March 2021 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 31 August 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 | : |
|
Mr Jonathan Webb | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 91 Princes Road, Feltham, United Kingdom, TW13 4LB |
Nature of control | : |
|
Mr Ashton Burdon | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Ettrick Court, Cross Street, Farnborough, United Kingdom, GU14 6BQ |
Nature of control | : |
|
Mr James Bellamy | ||
Notified on | : | 27 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 57 Lambourne Road, Leicester, United Kingdom, LE4 4FX |
Nature of control | : |
|
Ms Henvey Cardoso | ||
Notified on | : | 15 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 105 West Way, Hounslow, United Kingdom, TW5 0JE |
Nature of control | : |
|
Mr Sukhmeet Kainth | ||
Notified on | : | 03 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1991 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 137 Dormers Wells Lane, Southall, United Kingdom, UB1 3JB |
Nature of control | : |
|
Mr Matthew Johnson | ||
Notified on | : | 04 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 68 Burgh Lane, Mattishall, Dereham, United Kingdom, NR20 3QR |
Nature of control | : |
|
Mr Emma Louise Bowler-Fox | ||
Notified on | : | 19 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Wembley Gardens, Derby, England, DE22 4GR |
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 | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Daniel Stanislaw Ciarka | ||
Notified on | : | 27 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | Polish |
Country of residence | : | Scotland |
Address | : | 13/2 25 Soutra Place, Glasgow, Scotland, G33 3JE |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 03 April 2017 |
---|---|---|
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
Same Postcode
Copyright © 2025. All rights reserved.