This company is commonly known as Posbury Ltd. The company was founded 10 years ago and was given the registration number 09758421. The firm's registered office is in LIVERPOOL. You can find them at 24a Ardrossan Road, , Liverpool, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | POSBURY LTD |
---|---|---|
Company Number | : | 09758421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2015 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24a Ardrossan Road, Liverpool, United Kingdom, L4 7XR |
---|---|---|
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 | 29 February 2024 | Active |
4, Grindon Crescent, Nottingham, United Kingdom, NG6 8BQ | Director | 16 November 2016 | Active |
374 Tile Hill Lane, Coventry, England, CV4 9DJ | Director | 10 November 2017 | Active |
2, Pinders Croft, Greenleys, Milton Keynes, United Kingdom, MK12 6AJ | Director | 14 December 2015 | Active |
45, Bruce Road, Paisley, United Kingdom, PA3 4SL | Director | 09 August 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 September 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
35 Redhouse Lane, Leeds, England, LS4 7RA | Director | 26 June 2018 | Active |
24a Ardrossan Road, Liverpool, United Kingdom, L4 7XR | Director | 21 October 2019 | Active |
21 North Calder Road, Glasgow, United Kingdom, G71 5NS | Director | 26 May 2020 | Active |
30, Field Street, Shepshed, Loughborough, United Kingdom, LE12 9AL | Director | 22 March 2016 | Active |
109 Lindisfarne Road, Dagenham, England, RM8 2QU | Director | 26 March 2018 | Active |
24 Smiles Place, London, England, SE13 7PU | Director | 13 May 2019 | Active |
4 Esher Road, Wirral, United Kingdom, CH62 1DN | Director | 01 November 2018 | Active |
13b, Carlingford Road, Hucknall, Nottingham, United Kingdom, NG15 7AE | Director | 09 November 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 29 February 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 Gary King | ||
Notified on | : | 26 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 North Calder Road, Glasgow, United Kingdom, G71 5NS |
Nature of control | : |
|
Mr Steven Hesketh | ||
Notified on | : | 21 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24a Ardrossan Road, Liverpool, United Kingdom, L4 7XR |
Nature of control | : |
|
Mr Cory Pryce-James | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Smiles Place, London, England, SE13 7PU |
Nature of control | : |
|
Mr James Steven Williams | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Esher Road, Wirral, United Kingdom, CH62 1DN |
Nature of control | : |
|
Mr Alexander Sim Hamilton | ||
Notified on | : | 26 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS4 7RA |
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 Jonathan Mckenzie | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 109 Lindisfarne Road, Dagenham, England, RM8 2QU |
Nature of control | : |
|
Mr Christopher Nigel Lee Cain | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 374 Tile Hill Lane, Coventry, England, CV4 9DJ |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
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 | : |
|
Justin Davidson-Sim | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
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.