This company is commonly known as Iffersville Captain Ltd. The company was founded 10 years ago and was given the registration number 09561085. The firm's registered office is in BRACKNELL. You can find them at 40 Ollerton, , Bracknell, . This company's SIC code is 53201 - Licensed carriers.
Name | : | IFFERSVILLE CAPTAIN LTD |
---|---|---|
Company Number | : | 09561085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2015 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Ollerton, Bracknell, United Kingdom, RG12 7RA |
---|---|---|
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 | 11 February 2021 | Active |
30 Nelson Street, Rosyth, Dunfermline, United Kingdom, KY11 2JU | Director | 20 November 2018 | Active |
254 Knowsley Road, St. Helens, England, WA10 5NU | Director | 10 May 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 25 April 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
4, Goosecroft, Hemel Hempstead, United Kingdom, HP1 2PS | Director | 01 May 2015 | Active |
9 Beaufot, Formby, Liverpool, United Kingdom, L37 4EJ | Director | 11 November 2019 | Active |
37 Kipling Avenue, Liverpool, United Kingdom, L36 0TX | Director | 18 October 2017 | Active |
113 Mastrick Road, Aberdeen, United Kingdom, AB16 5PT | Director | 28 October 2020 | Active |
68, Bombay Street, Blackburn, United Kingdom, BB2 2NU | Director | 30 May 2018 | Active |
40 Ollerton, Bracknell, United Kingdom, RG12 7RA | Director | 27 March 2020 | Active |
9 Nursery Wynd, Ayr, United Kingdom, KA7 3NZ | Director | 21 May 2020 | Active |
55, Hurst Avenue, Sale, United Kingdom, M33 4GR | Director | 01 October 2015 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 11 February 2021 |
---|---|---|
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 Martina Mitrova | ||
Notified on | : | 28 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | Slovak |
Country of residence | : | United Kingdom |
Address | : | 113 Mastrick Road, Aberdeen, United Kingdom, AB16 5PT |
Nature of control | : |
|
Mr Jean Philippe Thivin | ||
Notified on | : | 21 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 9 Nursery Wynd, Ayr, United Kingdom, KA7 3NZ |
Nature of control | : |
|
Mr Kevin Smith | ||
Notified on | : | 27 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 Ollerton, Bracknell, United Kingdom, RG12 7RA |
Nature of control | : |
|
Mr Lucas Kotowski | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 9 Beaufot, Formby, Liverpool, United Kingdom, L37 4EJ |
Nature of control | : |
|
Mr Paul Cusack | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 254 Knowsley Road, St. Helens, England, WA10 5NU |
Nature of control | : |
|
Miss Geordine Jane Burrell | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 Nelson Street, Rosyth, Dunfermline, United Kingdom, KY11 2JU |
Nature of control | : |
|
Mr Oladimeji Olalekan Oladipo | ||
Notified on | : | 30 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 68, Bombay Street, Blackburn, United Kingdom, BB2 2NU |
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 Ashley Matthews | ||
Notified on | : | 18 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Kipling Avenue, Liverpool, United Kingdom, L36 0TX |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 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 © 2025. All rights reserved.