This company is commonly known as Risby Premier Ltd. The company was founded 10 years ago and was given the registration number 09143602. The firm's registered office is in SLOUGH. You can find them at 54 Meadowbeook Close, , Slough, . This company's SIC code is 53201 - Licensed carriers.
Name | : | RISBY PREMIER LTD |
---|---|---|
Company Number | : | 09143602 |
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 | : | 54 Meadowbeook Close, Slough, United Kingdom, SL3 0PA |
---|---|---|
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 | 31 August 2022 | Active |
Flat 17 Bryant Apartments, Perceval Square, College Road, Harrow, United Kingdom, HA1 1GX | Director | 16 December 2020 | Active |
19 Saxon Crescent, Worsbrough, Barnsley, England, S70 5PY | Director | 13 March 2019 | Active |
407, West Bromwich Road, Walsall, United Kingdom, WS5 4NR | Director | 31 May 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 July 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
47 Robin Hood Way, Greenford, United Kingdom, UB6 7QN | Director | 08 November 2018 | Active |
92 Hazelwood Close, Cambridge, United Kingdom, CB4 3SP | Director | 05 September 2017 | Active |
5, The Quay, Oreston, Plymouth, United Kingdom, PL9 7NA | Director | 28 August 2014 | Active |
54 Meadowbeook Close, Slough, United Kingdom, SL3 0PA | Director | 18 August 2020 | Active |
15, Fell View, Garstang, Preston, United Kingdom, PR3 1WQ | Director | 13 January 2015 | Active |
8 Bayliss Close, Southall, United Kingdom, UB1 3RD | Director | 27 September 2018 | Active |
Flat 4 Turpin House, London, United Kingdom, SW11 5HR | Director | 06 September 2019 | Active |
6, Kestrel Way, Plymouth, United Kingdom, PL6 7SY | Director | 25 June 2015 | Active |
Flat B 108 Castle Road, Chatham, United Kingdom, ME4 5HX | Director | 19 November 2020 | Active |
20b, Vicarage Lane, Shrivenham, United Kingdom, SN6 8DT | Director | 19 September 2016 | Active |
2 Byward Avenue, Feltham, United Kingdom, TW14 0EY | Director | 09 June 2021 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 31 August 2022 |
---|---|---|
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 Joyson Tavares | ||
Notified on | : | 09 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 2 Byward Avenue, Feltham, United Kingdom, TW14 0EY |
Nature of control | : |
|
Mr Diego Caice | ||
Notified on | : | 16 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | Flat 17 Bryant Apartments, Perceval Square, Harrow, United Kingdom, HA1 1GX |
Nature of control | : |
|
Mr Marcus Richards | ||
Notified on | : | 19 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat B 108 Castle Road, Chatham, United Kingdom, ME4 5HX |
Nature of control | : |
|
Mr Andrezj Krawczyk | ||
Notified on | : | 18 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 54 Meadowbeook Close, Slough, United Kingdom, SL3 0PA |
Nature of control | : |
|
Mr Nuno Peres | ||
Notified on | : | 06 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1996 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | Flat 4 Turpin House, London, United Kingdom, SW11 5HR |
Nature of control | : |
|
Mr Christopher Crowther | ||
Notified on | : | 13 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Saxon Crescent, Worsbrough, Barnsley, England, S70 5PY |
Nature of control | : |
|
Mr Hajnalka Furus | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 47 Robin Hood Way, Greenford, United Kingdom, UB6 7QN |
Nature of control | : |
|
Mr Chloe Ella Wumba Lusandu | ||
Notified on | : | 27 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1995 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 8 Bayliss Close, Southall, United Kingdom, UB1 3RD |
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 Liviu Florin Ilioni | ||
Notified on | : | 05 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 92 Hazelwood Close, Cambridge, United Kingdom, CB4 3SP |
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 | : | 92 Hazelwood Close, Cambridge, United Kingdom, CB4 3SP |
Nature of control | : |
|
Ross Dunkley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.