This company is commonly known as Rednal Opportunities Ltd. The company was founded 10 years ago and was given the registration number 09143742. The firm's registered office is in WIRRAL. You can find them at 79 Grant Road, , Wirral, . This company's SIC code is 53201 - Licensed carriers.
Name | : | REDNAL OPPORTUNITIES LTD |
---|---|---|
Company Number | : | 09143742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 79 Grant Road, Wirral, United Kingdom, CH46 2RU |
---|---|---|
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 |
25, James Avenue, Paignton, United Kingdom, TQ3 3LZ | Director | 02 March 2015 | Active |
57 Cliftonville Road, Woolston, Warrington, England, WA1 4BL | Director | 13 December 2018 | Active |
3, View Field Mews, Oozehead Lane, Blackburn, United Kingdom, BB2 6NH | Director | 06 July 2016 | Active |
Flat 8 Marlborough Court, Grove Road, Luton, United Kingdom, LU1 1RW | Director | 29 August 2014 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 July 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
12 Howard Street, Scarborough, United Kingdom, YO12 7QB | Director | 28 November 2019 | Active |
14, Kirkoswald Road, Motherwell, United Kingdom, ML1 5JS | Director | 03 December 2014 | Active |
70 Talbot Street, Rishton, Blackburn, England, BB1 4NZ | Director | 09 November 2017 | Active |
Park Cottage, Maden Road, Bacup, United Kingdom, OL13 8NR | Director | 28 August 2019 | Active |
34, Chapel Street, Haydock, St. Helens, United Kingdom, WA11 0JX | Director | 30 April 2015 | Active |
79 Grant Road, Wirral, United Kingdom, CH46 2RU | Director | 02 July 2020 | 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 Damian Walkowiak | ||
Notified on | : | 02 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 79 Grant Road, Wirral, United Kingdom, CH46 2RU |
Nature of control | : |
|
Mr Matthew Kilby | ||
Notified on | : | 28 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Howard Street, Scarborough, United Kingdom, YO12 7QB |
Nature of control | : |
|
Mr Leon Phythian | ||
Notified on | : | 28 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Park Cottage, Maden Road, Bacup, United Kingdom, OL13 8NR |
Nature of control | : |
|
Mr Virgimijus Budrys | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 57 Cliftonville Road, Woolston, Warrington, England, WA1 4BL |
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 | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Joseph Harley Moorcroft | ||
Notified on | : | 09 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70 Talbot Street, Rishton, Blackburn, England, BB1 4NZ |
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 | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Mr Brian Chadwick | ||
Notified on | : | 06 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
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 © 2024. All rights reserved.