This company is commonly known as Settle Superior Ltd. The company was founded 10 years ago and was given the registration number 09545652. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 53201 - Licensed carriers.
Name | : | SETTLE SUPERIOR LTD |
---|---|---|
Company Number | : | 09545652 |
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 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 24 August 2020 | Active |
20 Darwin Drive, Leyland, United Kingdom, PR25 5AP | Director | 27 November 2018 | Active |
33 Meadow Street, Wheelton, Chorley, England, PR6 8HA | Director | 24 October 2017 | Active |
13 Dalton Bridge Park, Thirsk, United Kingdom, YO7 3HP | Director | 30 December 2019 | Active |
131, Crow Wood Lane, Widnes, United Kingdom, WA8 3LY | Director | 01 May 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 22 March 2017 | 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 |
17, Simmons Way, Clayton Le Moors, Accrington, United Kingdom, BB5 5WW | Director | 06 October 2016 | Active |
109 Terry Road, Coventry, England, CV1 2AZ | Director | 03 June 2019 | Active |
3 Hall Road, Sheffield, United Kingdom, S13 9AG | Director | 07 May 2020 | Active |
97 Mead Way, Bushey, United Kingdom, WD23 2DJ | Director | 20 September 2019 | Active |
41 Bethel Road, Rotherham, United Kingdom, S65 1QU | Director | 06 June 2018 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 24 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Sam Morton | ||
Notified on | : | 07 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Hall Road, Sheffield, United Kingdom, S13 9AG |
Nature of control | : |
|
Mr Antony Daly | ||
Notified on | : | 30 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Dalton Bridge Park, Thirsk, United Kingdom, YO7 3HP |
Nature of control | : |
|
Mr Jay Webster | ||
Notified on | : | 20 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 97 Mead Way, Bushey, United Kingdom, WD23 2DJ |
Nature of control | : |
|
Mr Marius Ilinca | ||
Notified on | : | 03 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 109 Terry Road, Coventry, England, CV1 2AZ |
Nature of control | : |
|
Mr Christopher Clayton | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Darwin Drive, Leyland, United Kingdom, PR25 5AP |
Nature of control | : |
|
Mr Jamal Khan Yasin | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1997 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | 41 Bethel Road, Rotherham, United Kingdom, S65 1QU |
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 Jamie Crossman | ||
Notified on | : | 24 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33 Meadow Street, Wheelton, Chorley, England, PR6 8HA |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 22 March 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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.