This company is commonly known as Sandhutton Genius Ltd. The company was founded 10 years ago and was given the registration number 09712006. The firm's registered office is in CHESTERFIELD. You can find them at 48 Hucklow Avenue, , Chesterfield, . This company's SIC code is 53201 - Licensed carriers.
Name | : | SANDHUTTON GENIUS LTD |
---|---|---|
Company Number | : | 09712006 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2015 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Hucklow Avenue, Chesterfield, United Kingdom, S40 2LT |
---|---|---|
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 |
63 Elm Grove, Rotherham, United Kingdom, S61 4QB | Director | 09 October 2018 | Active |
27 South Everard Street, Kings Lynn, United Kingdom, | Director | 23 July 2019 | Active |
11 Sandy Lane, Melling, Liverpool, United Kingdom, L31 1EJ | Director | 13 November 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 31 July 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
11 Wyvern Close, Nottingham, United Kingdom, NG16 2BY | Director | 07 October 2019 | Active |
388, Mossy Lea Road, Wrightington, Wigan, United Kingdom, WN6 9RZ | Director | 22 September 2016 | Active |
113 Minster Mooregate West, Beverley, United Kingdom, HU17 8HW | Director | 16 December 2019 | Active |
48 Hucklow Avenue, Chesterfield, United Kingdom, S40 2LT | Director | 22 September 2020 | Active |
2 Grainger Avenue, West Bridgford, Nottingham, United Kingdom, NG2 7AS | Director | 29 March 2019 | Active |
77, St Helens Road, Prescot, United Kingdom, L34 6HP | Director | 27 August 2015 | Active |
36, Grovehall Road, Leeds, United Kingdom, LS11 7EY | Director | 12 November 2015 | 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 Antony Sandiford | ||
Notified on | : | 22 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 48 Hucklow Avenue, Chesterfield, United Kingdom, S40 2LT |
Nature of control | : |
|
Mr David Philip Nowell | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 113 Minster Mooregate West, Beverley, United Kingdom, HU17 8HW |
Nature of control | : |
|
Mr Daryl Ede | ||
Notified on | : | 07 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Wyvern Close, Nottingham, United Kingdom, NG16 2BY |
Nature of control | : |
|
Mr Trevor Clark | ||
Notified on | : | 23 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 South Everard Street, Kings Lynn, United Kingdom, |
Nature of control | : |
|
Mr Daniel Sarti | ||
Notified on | : | 29 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | Brazilian |
Country of residence | : | United Kingdom |
Address | : | 2 Grainger Avenue, West Bridgford, Nottingham, United Kingdom, NG2 7AS |
Nature of control | : |
|
Miss Ayesha Ali | ||
Notified on | : | 09 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 63 Elm Grove, Rotherham, United Kingdom, S61 4QB |
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 John Crummy | ||
Notified on | : | 13 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Sandy Lane, Melling, Liverpool, United Kingdom, L31 1EJ |
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 | : |
|
Deividas Vaitiekunas | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | Lithuanian |
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.