This company is commonly known as Ravenseat Phenomenal Ltd. The company was founded 10 years ago and was given the registration number 09545388. The firm's registered office is in COVENTRY. You can find them at 197 Burnaby Road, , Coventry, . This company's SIC code is 53201 - Licensed carriers.
Name | : | RAVENSEAT PHENOMENAL LTD |
---|---|---|
Company Number | : | 09545388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2015 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 197 Burnaby Road, Coventry, United Kingdom, CV6 4AX |
---|---|---|
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 |
21 Lyndhurst Avenue, Blackpool, England, FY4 3AX | Director | 11 June 2018 | Active |
33 St Marys Road, Rotherham, United Kingdom, S63 9JG | Director | 15 November 2019 | Active |
70 New Park Estate, Stainforth, Doncaster, United Kingdom, DN7 5BW | Director | 07 December 2017 | Active |
4, Exeter Close, Liverpool, United Kingdom, L10 8LU | Director | 19 October 2016 | Active |
16, Hodgkinson Street, Netherfield, Nottingham, United Kingdom, NG4 2HZ | Director | 01 May 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 16 April 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
2 Ashfordby Road, Melton Mowbray, United Kingdom, LE13 0HR | Director | 14 July 2020 | Active |
53 Sion Close, Ribbleton, Preston, United Kingdom, PR2 6RP | Director | 11 December 2018 | Active |
4 Mount Pleasant Close, Wallasey, United Kingdom, CH45 5JT | Director | 25 June 2019 | Active |
3 Clairane Avenue, Preston, United Kingdom, PR2 9YN | Director | 03 April 2020 | Active |
197 Burnaby Road, Coventry, United Kingdom, CV6 4AX | Director | 05 October 2020 | 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 Marin Maresi | ||
Notified on | : | 05 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 197 Burnaby Road, Coventry, United Kingdom, CV6 4AX |
Nature of control | : |
|
Mr Gabriel Grigore | ||
Notified on | : | 14 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 2 Ashfordby Road, Melton Mowbray, United Kingdom, LE13 0HR |
Nature of control | : |
|
Mr John Lamoon | ||
Notified on | : | 03 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Clairane Avenue, Preston, United Kingdom, PR2 9YN |
Nature of control | : |
|
Mr Michael Bailey | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 St Marys Road, Rotherham, United Kingdom, S63 9JG |
Nature of control | : |
|
Mr Michael Harding | ||
Notified on | : | 25 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Mount Pleasant Close, Wallasey, United Kingdom, CH45 5JT |
Nature of control | : |
|
Mr Dean Halls | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53 Sion Close, Ribbleton, Preston, United Kingdom, PR2 6RP |
Nature of control | : |
|
Mr Connor Lee Bailey | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Lyndhurst Avenue, Blackpool, England, FY4 3AX |
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 Paul Anthony Barnfield | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 70 New Park Estate, Stainforth, Doncaster, United Kingdom, DN7 5BW |
Nature of control | : |
|
Patrick Burke | ||
Notified on | : | 19 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Exeter Close, Liverpool, United Kingdom, L10 8LU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.