This company is commonly known as Payhembury First Ltd. The company was founded 9 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.