This company is commonly known as Isombridge Ltd. The company was founded 9 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 © 2024. All rights reserved.