This company is commonly known as Hemmerden Optimum Ltd. The company was founded 9 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
Copyright © 2024. All rights reserved.