This company is commonly known as Shapridge Brilliant Ltd. The company was founded 11 years ago and was given the registration number 08949921. The firm's registered office is in GREAT YARMOUTH. You can find them at 44 Nelson Road South, , Great Yarmouth, . This company's SIC code is 56290 - Other food services.
Name | : | SHAPRIDGE BRILLIANT LTD |
---|---|---|
Company Number | : | 08949921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2014 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Nelson Road South, Great Yarmouth, United Kingdom, NR30 3JA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72 Canterbury Street, South Shields, United Kingdom, NE33 4DQ | Director | 01 December 2021 | Active |
33 Highton Street, Sheffield, United Kingdom, S6 3TQ | Director | 17 April 2019 | Active |
185 Craymere Road, Briston, Melton Constable, England, NR24 2LS | Director | 20 March 2018 | Active |
24, Keppel Street, Gateshead, United Kingdom, NE11 9AR | Director | 08 February 2016 | Active |
54, Darcy Road, Eckington, Sheffield, United Kingdom, S21 4BP | Director | 03 May 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
54, St. Illtyds Road, Bridgend, United Kingdom, CF31 4JY | Director | 26 June 2014 | Active |
6th St Marys Row, Beccles, Norwich, England, NR34 0AL | Director | 06 November 2020 | Active |
122 Chippinghouse Road, Sheffield, United Kingdom, S8 0ZH | Director | 06 December 2019 | Active |
8, St Josephs Gardens, Carlilse, United Kingdom, CA1 2UQ | Director | 17 December 2018 | Active |
Flat 62, Guildmaster Court, West End Road, High Wycombe, United Kingdom, HP11 2UE | Director | 07 May 2015 | Active |
92, Bay View Gardens, Skewen, Neath, United Kingdom, SA10 6NF | Director | 10 August 2015 | Active |
Canal House, Ashwellthorpe, Norwich, United Kingdom, NR16 1ET | Director | 18 February 2021 | Active |
Mr Steven Briggs | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 72 Canterbury Street, South Shields, United Kingdom, NE33 4DQ |
Nature of control | : |
|
Mrs Janet Richardson | ||
Notified on | : | 18 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Canal House, Ashwellthorpe, Norwich, United Kingdom, NR16 1ET |
Nature of control | : |
|
Mr Nelson Francisco | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 6th St Marys Row, Beccles, Norwich, England, NR34 0AL |
Nature of control | : |
|
Miss Sita Kenny-Levick | ||
Notified on | : | 06 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 122 Chippinghouse Road, Sheffield, United Kingdom, S8 0ZH |
Nature of control | : |
|
Mr Samuel Andrew Paul Armitage | ||
Notified on | : | 17 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Highton Street, Sheffield, United Kingdom, S6 3TQ |
Nature of control | : |
|
Mr Gary Mcdermott | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8, St Josephs Gardens, Carlilse, United Kingdom, CA1 2UQ |
Nature of control | : |
|
Mr Alexander Baker | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 185 Craymere Road, Briston, Melton Constable, England, NR24 2LS |
Nature of control | : |
|
Mr Andrew Bottom | ||
Notified on | : | 03 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 185 Craymere Road, Briston, Melton Constable, England, NR24 2LS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.