This company is commonly known as Payhembury First Ltd. The company was founded 10 years ago and was given the registration number 09616037. The firm's registered office is in SUNDERLAND. You can find them at 14 Surrey Avenue, , Sunderland, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | PAYHEMBURY FIRST LTD |
---|---|---|
Company Number | : | 09616037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2015 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Surrey Avenue, Sunderland, United Kingdom, SR3 2DL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 06 August 2021 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 February 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 01 June 2015 | Active |
12 Stanley Avenue, Sutton Coldfield, United Kingdom, B75 7EQ | Director | 24 November 2020 | Active |
14 Surrey Avenue, Sunderland, United Kingdom, SR3 2DL | Director | 17 July 2020 | Active |
68, Wicklow Drive, Leicester, United Kingdom, LE5 4RB | Director | 18 March 2016 | Active |
6 Tithebarn Hill, Warwick-On-Eden, Carlisle, England, CA4 8PR | Director | 25 April 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 06 August 2021 |
---|---|---|
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 Paul Holmes | ||
Notified on | : | 24 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Stanley Avenue, Sutton Coldfield, United Kingdom, B75 7EQ |
Nature of control | : |
|
Mr Alex Marriner | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Surrey Avenue, Sunderland, United Kingdom, SR3 2DL |
Nature of control | : |
|
Mr Stuart Robinson | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Tithebarn Hill, Warwick-On-Eden, Carlisle, England, CA4 8PR |
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 | : |
|
Jarnail Panesar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 68, Wicklow Drive, Leicester, United Kingdom, LE5 4RB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.