This company is commonly known as Penzance Indispensable Ltd. The company was founded 10 years ago and was given the registration number 09543609. The firm's registered office is in LEICESTER. You can find them at 1b Billington Close, , Leicester, . This company's SIC code is 53201 - Licensed carriers.
Name | : | PENZANCE INDISPENSABLE LTD |
---|---|---|
Company Number | : | 09543609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2015 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1b Billington Close, Leicester, United Kingdom, LE4 2DD |
---|---|---|
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 | 14 March 2024 | Active |
11, Palin Street, Nottingham, United Kingdom, NG7 5AD | Director | 23 June 2016 | Active |
171, Lenzie Terrace, Glasgow, G21 3TW | Director | 12 June 2018 | Active |
3 Ashmoor Street, Preston, United Kingdom, PR1 7DX | Director | 12 September 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 April 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
19 Clova Place, Glasgow, United Kingdom, G71 7BQ | Director | 07 April 2020 | Active |
Flat 1/2, 66 Hillfoot Street, Glasgow, United Kingdom, G31 2NQ | Director | 06 August 2018 | Active |
95 Lordens Road, Liverpool, United Kingdom, L14 9PA | Director | 09 February 2018 | Active |
11 Lifnock Avenue, Kilmarnock, United Kingdom, KA1 5DR | Director | 18 December 2020 | Active |
18 Thomas Street, Runcorn, United Kingdom, WA7 1BU | Director | 26 November 2018 | Active |
1b Billington Close, Leicester, United Kingdom, LE4 2DD | Director | 28 September 2020 | Active |
14 Fernley Close, Leeds, United Kingdom, LS12 1QR | Director | 12 December 2019 | Active |
80a, Church Road, Mitcham, United Kingdom, CR4 3BU | Director | 01 May 2015 | Active |
28 Flordon, Skelmerdale, England, WN8 6PB | Director | 29 April 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 14 March 2024 |
---|---|---|
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 Brian Mcneillie | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Lifnock Avenue, Kilmarnock, United Kingdom, KA1 5DR |
Nature of control | : |
|
Miss Ioana Moife | ||
Notified on | : | 28 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1b Billington Close, Leicester, United Kingdom, LE4 2DD |
Nature of control | : |
|
Mr Lino Pereira Fernandes | ||
Notified on | : | 07 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 19 Clova Place, Glasgow, United Kingdom, G71 7BQ |
Nature of control | : |
|
Mr David Pemberton | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Fernley Close, Leeds, United Kingdom, LS12 1QR |
Nature of control | : |
|
Mr Dennis Drabble | ||
Notified on | : | 12 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Ashmoor Street, Preston, United Kingdom, PR1 7DX |
Nature of control | : |
|
Mr Peter Smaje | ||
Notified on | : | 29 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Flordon, Skelmerdale, England, WN8 6PB |
Nature of control | : |
|
Mr Aaron James Melia | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Thomas Street, Runcorn, United Kingdom, WA7 1BU |
Nature of control | : |
|
Mr Leah Ruth Gillott | ||
Notified on | : | 06 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1/2, 66 Hillfoot Street, Glasgow, United Kingdom, G31 2NQ |
Nature of control | : |
|
Mr Ian Donnelly | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | 171, Lenzie Terrace, Glasgow, G21 3TW |
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 Alex James Ledgerton | ||
Notified on | : | 09 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 95 Lordens Road, Liverpool, United Kingdom, L14 9PA |
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 | : | 95 Lordens Road, Liverpool, United Kingdom, L14 9PA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.