This company is commonly known as Holt Acumen Ltd. The company was founded 10 years ago and was given the registration number 09549870. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 53201 - Licensed carriers.
Name | : | HOLT ACUMEN LTD |
---|---|---|
Company Number | : | 09549870 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2015 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 21 July 2020 | Active |
6 Beechgrove Quadrant, Motherwell, United Kingdom, ML1 4RA | Director | 26 June 2019 | Active |
22 Bodesbeck Court, Bourtreehill North, Irvine, Scotland, KA11 1LG | Director | 30 June 2017 | Active |
7, Leagate, Liverpool, United Kingdom, L10 1NH | Director | 12 July 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 April 2015 | Active |
7 Haywood Road, Liverpool, England, L28 4EX | Director | 29 January 2018 | Active |
93 North Road, Rotherham, United Kingdom, S65 2SB | Director | 20 May 2020 | Active |
88 Franklin Place, East Kilbride, Glasgow, United Kingdom, G75 8LS | Director | 29 August 2018 | Active |
7 Shaldon Road, Liverpool, United Kingdom, L32 6RT | Director | 11 November 2019 | Active |
84 Longridge Drive, Bootle, United Kingdom, L30 1ST | Director | 24 April 2019 | Active |
Flat 97, Wordsworth House, 6 Woolwich Common, London, United Kingdom, SE18 4HR | Director | 01 May 2015 | Active |
33 Lambourne Road, Liverpool, United Kingdom, L4 9RS | Director | 04 October 2019 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 21 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Michael Hawkins | ||
Notified on | : | 20 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 93 North Road, Rotherham, United Kingdom, S65 2SB |
Nature of control | : |
|
Mr Darryn Mciver | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Shaldon Road, Liverpool, United Kingdom, L32 6RT |
Nature of control | : |
|
Mr Michael Edward Stribling | ||
Notified on | : | 04 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Lambourne Road, Liverpool, United Kingdom, L4 9RS |
Nature of control | : |
|
Mr Allen Akwu-Ude | ||
Notified on | : | 26 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | Nigerian |
Country of residence | : | United Kingdom |
Address | : | 6 Beechgrove Quadrant, Motherwell, United Kingdom, ML1 4RA |
Nature of control | : |
|
Mr David Salter | ||
Notified on | : | 24 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 84 Longridge Drive, Bootle, United Kingdom, L30 1ST |
Nature of control | : |
|
Mr Michael George Marsden | ||
Notified on | : | 29 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 88 Franklin Place, East Kilbride, Glasgow, United Kingdom, G75 8LS |
Nature of control | : |
|
Mr John Edward French | ||
Notified on | : | 29 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Haywood Road, Liverpool, England, L28 4EX |
Nature of control | : |
|
Mr David Bell | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 22 Bodesbeck Court, Bourtreehill North, Irvine, Scotland, KA11 1LG |
Nature of control | : |
|
Lee Burgin | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Haywood Road, Liverpool, England, L28 4EX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.