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