This company is commonly known as Iveston Expertise Ltd. The company was founded 10 years ago and was given the registration number 09727011. The firm's registered office is in WOKING. You can find them at 40 Midhope Road, , Woking, . This company's SIC code is 56290 - Other food services.
Name | : | IVESTON EXPERTISE LTD |
---|---|---|
Company Number | : | 09727011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2015 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Midhope Road, Woking, United Kingdom, GU22 7UE |
---|---|---|
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 |
40 Midhope Road, Woking, United Kingdom, GU22 7UE | Director | 03 September 2020 | Active |
12 Crown Avenue, Holbeach St. Marks,, Holbeach, Spalding, England, PE12 8EU | Director | 19 April 2018 | Active |
15, Mora Street, Moston, Manchester, United Kingdom, M9 4NW | Director | 26 October 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 11 August 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
27 Inverness Road, Southall, United Kingdom, UB2 5QG | Director | 07 December 2020 | Active |
4 Irving Court, Penrith, England, CA11 8LJ | Director | 03 April 2019 | Active |
62 Lutterworth Road, Northampton, United Kingdom, NN1 5JN | Director | 12 September 2018 | Active |
Lodge, Room 6, Agency Chef Jo, Hilton Hotel, Doncaster, United Kingdom, DN2 6BB | Director | 18 June 2019 | 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 | : |
|
Miss Saira Mascarenhas | ||
Notified on | : | 07 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2002 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 27 Inverness Road, Southall, United Kingdom, UB2 5QG |
Nature of control | : |
|
Mr Paul Bain | ||
Notified on | : | 03 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 Midhope Road, Woking, United Kingdom, GU22 7UE |
Nature of control | : |
|
Mr Fathi Zaoui | ||
Notified on | : | 18 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | Lodge, Room 6, Agency Chef Jo, Doncaster, United Kingdom, DN2 6BB |
Nature of control | : |
|
Mr Gyles Newman | ||
Notified on | : | 03 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Irving Court, Penrith, England, CA11 8LJ |
Nature of control | : |
|
Mr Gavin Preston | ||
Notified on | : | 12 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62 Lutterworth Road, Northampton, United Kingdom, NN1 5JN |
Nature of control | : |
|
Mr James Robert Dalrymple | ||
Notified on | : | 19 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Crown Avenue, Holbeach St. Marks,, Holbeach, Spalding, England, PE12 8EU |
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 Michael Dickins | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Michael Dickins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Mora Street, Moston, Manchester, England, M9 4NW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.