This company is commonly known as Inworth Unity Ltd. The company was founded 8 years ago and was given the registration number 10119903. The firm's registered office is in NORWICH. You can find them at Bussey Bridge Farm Bungalow, , Norwich, . This company's SIC code is 56290 - Other food services.
Name | : | INWORTH UNITY LTD |
---|---|---|
Company Number | : | 10119903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2016 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bussey Bridge Farm Bungalow, Norwich, United Kingdom, NR15 1DF |
---|---|---|
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 |
Pomfrets, Mill Road, Burnham Overy Town, King's Lynn, United Kingdom, PE31 8HX | Director | 05 May 2017 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 12 April 2016 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
15 Haggstones Road, Oughtibridge, Sheffield, England, S35 0GN | Director | 17 April 2018 | Active |
Bussey Bridge Farm Bungalow, Norwich, United Kingdom, NR15 1DF | Director | 25 August 2020 | Active |
Flat 21, 4, Chappel Street, Lancaster, United Kingdom, LA1 1NA | Director | 27 June 2018 | Active |
8, Cherry Tree Drive, Creswell, Worksop, United Kingdom, S80 4GY | Director | 05 August 2016 | Active |
Flat 51, Phoenix Court, Chertsey Road, Feltham, England, TW13 4RN | Director | 24 November 2020 | Active |
12 Larkhall Place, Mansfield, United Kingdom, NG19 6TW | Director | 25 June 2019 | Active |
15 Hawthorne Court, Stanwell, United Kingdom, TW19 7NQ | Director | 17 March 2021 | Active |
69 Devonshire Street, Worksop, England, S80 1NA | Director | 31 October 2018 | Active |
24 Brooke Avenue, Caister-On-Sea, Great Yarmouth, United Kingdom, NR30 5RN | Director | 03 January 2018 | 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 Andris Sedojs | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2001 |
Nationality | : | Latvian |
Country of residence | : | United Kingdom |
Address | : | 15 Hawthorne Court, Stanwell, United Kingdom, TW19 7NQ |
Nature of control | : |
|
Mr Scott O'Brien | ||
Notified on | : | 24 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 51, Phoenix Court, Feltham, England, TW13 4RN |
Nature of control | : |
|
Mr William Kerry | ||
Notified on | : | 25 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bussey Bridge Farm Bungalow, Norwich, United Kingdom, NR15 1DF |
Nature of control | : |
|
Mr Luke Richter | ||
Notified on | : | 25 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Larkhall Place, Mansfield, United Kingdom, NG19 6TW |
Nature of control | : |
|
Mr Nicholas Wilson | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69 Devonshire Street, Worksop, England, S80 1NA |
Nature of control | : |
|
Mr Simon Merrett | ||
Notified on | : | 27 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 21, 4, Chappel Street, Lancaster, United Kingdom, LA1 1NA |
Nature of control | : |
|
Mr Ryan Green | ||
Notified on | : | 17 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Haggstones Road, Oughtibridge, Sheffield, England, S35 0GN |
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 Scott Lee Brian Wilson | ||
Notified on | : | 03 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Brooke Avenue, Caister-On-Sea, Great Yarmouth, United Kingdom, NR30 5RN |
Nature of control | : |
|
Lewis Milne-Brown | ||
Notified on | : | 05 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pomfrets, Mill Road, King's Lynn, United Kingdom, PE31 8HX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.