This company is commonly known as Nefferton Authentic Ltd. The company was founded 10 years ago and was given the registration number 09574320. The firm's registered office is in COVENTRY. You can find them at 89 St Nicholas Street, , Coventry, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | NEFFERTON AUTHENTIC LTD |
---|---|---|
Company Number | : | 09574320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89 St Nicholas Street, Coventry, United Kingdom, CV1 4BN |
---|---|---|
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 |
51 Wilkinson Way, London, United Kingdom, W4 5XD | Director | 22 January 2020 | Active |
185 Waterloo Avenue, Birmingham, United Kingdom, B37 6QE | Director | 09 July 2019 | Active |
104, School Lane, Manchester, United Kingdom, M20 6GH | Director | 01 July 2015 | Active |
15b, Victoria Promenade, Northampton, United Kingdom, NN1 1HH | Director | 21 October 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 05 May 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 20 February 2018 | Active |
33 Windsor Road, Sunbury-On-Thames, United Kingdom, TW16 7QY | Director | 27 July 2021 | Active |
6h Kirkness Street, Airdrie, United Kingdom, ML6 6ER | Director | 04 September 2017 | Active |
17, Lochbar Place, East Kilbride, United Kingdom, G74 4BA | Director | 06 August 2015 | Active |
34a Bell Road, Hounslow, United Kingdom, TW3 3PB | Director | 04 December 2020 | Active |
49, Burder Street, Loughborough, United Kingdom, LE11 1JH | Director | 19 April 2016 | Active |
23 Walnut Tree Road, Brentford, United Kingdom, TW8 0JY | Director | 27 November 2019 | Active |
89 St Nicholas Street, Coventry, United Kingdom, CV1 4BN | Director | 06 October 2020 | Active |
33, Harcourt Place, Rhymni, Tredegyr, United Kingdom, NP22 5EN | Director | 02 December 2015 | 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 | : |
|
Mr Luke Gillon | ||
Notified on | : | 27 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Windsor Road, Sunbury-On-Thames, United Kingdom, TW16 7QY |
Nature of control | : |
|
Mr Cony Menezes | ||
Notified on | : | 04 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 34a Bell Road, Hounslow, United Kingdom, TW3 3PB |
Nature of control | : |
|
Mr Kehase Weldegebral | ||
Notified on | : | 06 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | Ethiopian |
Country of residence | : | United Kingdom |
Address | : | 89 St Nicholas Street, Coventry, United Kingdom, CV1 4BN |
Nature of control | : |
|
Mr Balint Batai | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | Hungarian |
Country of residence | : | United Kingdom |
Address | : | 51 Wilkinson Way, London, United Kingdom, W4 5XD |
Nature of control | : |
|
Mr Kareem Ssempebwa | ||
Notified on | : | 27 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Walnut Tree Road, Brentford, United Kingdom, TW8 0JY |
Nature of control | : |
|
Mr Ricky Cody | ||
Notified on | : | 09 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 185 Waterloo Avenue, Birmingham, United Kingdom, B37 6QE |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 20 February 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 Scott Leishman | ||
Notified on | : | 04 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6h Kirkness Street, Airdrie, United Kingdom, ML6 6ER |
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 | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.