This company is commonly known as Nefferton Authentic Ltd. The company was founded 9 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
Copyright © 2025. All rights reserved.