This company is commonly known as Isfield Ventures Ltd. The company was founded 9 years ago and was given the registration number 10125936. The firm's registered office is in LIVERPOOL. You can find them at 80 Bray Road, , Liverpool, . This company's SIC code is 49410 - Freight transport by road.
| Name | : | ISFIELD VENTURES LTD |
|---|---|---|
| Company Number | : | 10125936 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 14 April 2016 |
| End of financial year | : | 30 April 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 80 Bray Road, Liverpool, United Kingdom, L24 3TN |
|---|---|---|
| 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 | 29 February 2024 | Active |
| 191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 05 December 2019 | Active |
| 159 Dunbeth Court, Coatbridge, Scotland, ML5 3HQ | Director | 09 November 2017 | Active |
| 1 Prospect Mill Meadows, Cleckheaton, England, BD19 3AZ | Director | 28 March 2019 | Active |
| 52 Lightfoot Street, Chester, United Kingdom, CH2 3AJ | Director | 11 December 2019 | Active |
| 7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 April 2016 | Active |
| 7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
| 80 Bray Road, Liverpool, United Kingdom, L24 3TN | Director | 03 July 2020 | Active |
| 302a Liverpool Road, Liverpool, United Kingdom, L36 3RN | Director | 20 December 2019 | Active |
| 205 Shear Brow, Blackburn, United Kingdom, BB1 8DZ | Director | 29 October 2019 | Active |
| 106 Rabournmead Drive, Northolt, England, UB5 6YJ | Director | 06 July 2018 | Active |
| Mr Mohammed Ayyaz | ||
| Notified on | : | 29 February 2024 |
|---|---|---|
| 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 Thomas James | ||
| Notified on | : | 03 July 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1992 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 80 Bray Road, Liverpool, United Kingdom, L24 3TN |
| Nature of control | : |
|
| Mr Lee Roberts | ||
| Notified on | : | 20 December 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1988 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 302a Liverpool Road, Liverpool, United Kingdom, L36 3RN |
| Nature of control | : |
|
| Mr Keith Cridland | ||
| Notified on | : | 11 December 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1989 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 52 Lightfoot Street, Chester, United Kingdom, CH2 3AJ |
| Nature of control | : |
|
| Dr Mohammed Ayyaz | ||
| Notified on | : | 05 December 2019 |
|---|---|---|
| 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 Adam Yasin Sheth | ||
| Notified on | : | 29 October 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1985 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 205 Shear Brow, Blackburn, United Kingdom, BB1 8DZ |
| Nature of control | : |
|
| Mr Melvyn Chamberlain | ||
| Notified on | : | 28 March 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1952 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 1 Prospect Mill Meadows, Cleckheaton, England, BD19 3AZ |
| Nature of control | : |
|
| Mr Callum Spencer | ||
| Notified on | : | 06 July 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1992 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 106 Rabournmead Drive, Northolt, England, UB5 6YJ |
| 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 David Bough | ||
| Notified on | : | 09 November 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1995 |
| Nationality | : | British |
| Country of residence | : | Scotland |
| Address | : | 159 Dunbeth Court, Coatbridge, Scotland, ML5 3HQ |
| Nature of control | : |
|
| Mr Terence Dunne | ||
| Notified on | : | 14 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1945 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.