This company is commonly known as Isombridge Ltd. The company was founded 10 years ago and was given the registration number 09758302. The firm's registered office is in SPENNYMOOR. You can find them at 71 St. Davids Close, , Spennymoor, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | ISOMBRIDGE LTD |
---|---|---|
Company Number | : | 09758302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2015 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 St. Davids Close, Spennymoor, United Kingdom, DL16 6SZ |
---|---|---|
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 | 02 February 2023 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 February 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 September 2015 | Active |
23, Queensway, Garforth, Leeds, United Kingdom, LS25 1AZ | Director | 30 October 2015 | Active |
32, Crummock Place, Bletchley, Milton Keynes, United Kingdom, MK2 3ES | Director | 09 September 2016 | Active |
71 St. Davids Close, Spennymoor, United Kingdom, DL16 6SZ | Director | 24 September 2020 | Active |
60 Oakdene Crescent, Newarthill, Motherwell, United Kingdom, ML1 5TH | Director | 05 September 2017 | Active |
20 Charlotte Street, Leamington Spa, United Kingdom, CV31 3EB | Director | 28 January 2021 | Active |
58 Vaudrey Close, Southampton, United Kingdom, SO15 5PY | Director | 05 January 2021 | Active |
14 Typhoon Way, Wallington, England, SM6 9AW | Director | 30 April 2019 | Active |
306, Kedleston Road, Derby, United Kingdom, DE22 2TE | Director | 15 April 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 02 February 2023 |
---|---|---|
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 Inderjeet Sehmi | ||
Notified on | : | 28 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Charlotte Street, Leamington Spa, United Kingdom, CV31 3EB |
Nature of control | : |
|
Mr Grzegors Skuza | ||
Notified on | : | 05 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 58 Vaudrey Close, Southampton, United Kingdom, SO15 5PY |
Nature of control | : |
|
Mrs Paula Langan | ||
Notified on | : | 24 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71 St. Davids Close, Spennymoor, United Kingdom, DL16 6SZ |
Nature of control | : |
|
Mrs Maria Tzatzaliari | ||
Notified on | : | 14 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | Greek |
Country of residence | : | United Kingdom |
Address | : | Flat 144 Northwood Tower, 71 Marlowe Road, London, United Kingdom, E17 3HL |
Nature of control | : |
|
Mr Mark Staken | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Typhoon Way, Wallington, England, SM6 9AW |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Mr Callum Rennie | ||
Notified on | : | 05 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 60 Oakdene Crescent, Newarthill, Motherwell, United Kingdom, ML1 5TH |
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 | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Rory Toms | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1996 |
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.