This company is commonly known as Pgo Global Supply Chain Limited. The company was founded 9 years ago and was given the registration number 10194457. The firm's registered office is in STOCKPORT. You can find them at Cheetham House Far Cromwell Road, Bredbury, Stockport, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
| Name | : | PGO GLOBAL SUPPLY CHAIN LIMITED |
|---|---|---|
| Company Number | : | 10194457 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 23 May 2016 |
| End of financial year | : | 31 May 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Cheetham House Far Cromwell Road, Bredbury, Stockport, England, SK6 2SE |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 14, Heathermount, Broadheath, Altrincham, England, WA14 5ZP | Director | 26 February 2024 | Active |
| 32, Dale Street, Rugby, England, CV21 2LP | Director | 01 April 2019 | Active |
| 14, Heathermount, Broadheath, Altrincham, England, WA14 5ZP | Director | 20 September 2022 | Active |
| Unit A 89, Princess Street, Manchester, England, M1 4HT | Director | 16 March 2023 | Active |
| Cheetham House, Far Cromwell Road, Bredbury, Stockport, England, SK6 2SE | Director | 14 April 2019 | Active |
| Cheetham House, Far Cromwell Road, Bredbury, Stockport, England, SK6 2SE | Director | 15 June 2018 | Active |
| Second Floor 16, Nicholas Street, Manchester, M1 4EJ | Director | 02 January 2019 | Active |
| 20-22, Wenlock Road, London, England, N1 7GU | Director | 23 May 2016 | Active |
| Ms Zhiyun Jian | ||
| Notified on | : | 01 March 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1976 |
| Nationality | : | Chinese |
| Country of residence | : | England |
| Address | : | 16 The Nile, 24 City Road East, Manchester, England, M15 4TA |
| Nature of control | : |
|
| Mrs Wei Li | ||
| Notified on | : | 14 April 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1982 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 35, Rimsdale Drive, Manchester, England, M40 0GN |
| Nature of control | : |
|
| Mr William Robert Boardman | ||
| Notified on | : | 10 April 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1997 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 32, Dale Street, Rugby, England, CV21 2LP |
| Nature of control | : |
|
| Mrs Wei Li | ||
| Notified on | : | 15 June 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1982 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 35, Rimsdale Drive, Manchester, England, M40 0GN |
| Nature of control | : |
|
| Mr Jun Ruan | ||
| Notified on | : | 22 May 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1979 |
| Nationality | : | Chinese |
| Country of residence | : | England |
| Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.