This company is commonly known as Simonstone Prime Ltd. The company was founded 10 years ago and was given the registration number 09606543. The firm's registered office is in MARSKE BY THE SEA. You can find them at Ryehills Farm House, , Marske By The Sea, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | SIMONSTONE PRIME LTD |
---|---|---|
Company Number | : | 09606543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ryehills Farm House, Marske By The Sea, United Kingdom, TS11 6HY |
---|---|---|
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 |
Ryehills Farm House, Marske By The Sea, United Kingdom, TS11 6HY | Director | 21 August 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 May 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 20 February 2018 | Active |
6, Nixons Close, Leadenhall, Milton Keynes, United Kingdom, MK6 5HN | Director | 26 September 2016 | Active |
Flat 80, All Saints Road, Newmarket, United Kingdom, CB8 8HF | Director | 24 April 2019 | Active |
15, Spey Walk, Motherwell, United Kingdom, ML1 4ST | Director | 23 May 2017 | Active |
Flat 8 Tuton House, 45 Nursery Grove, Gravesend, United Kingdom, DA11 7BG | Director | 27 July 2015 | Active |
36 Crownage Court, 99 Staines Road West, Sunbury On Thames, United Kingdom, TW16 7FG | Director | 03 August 2021 | Active |
53, Chestnut Road, Northampton, United Kingdom, NN3 2JL | Director | 05 October 2015 | Active |
18, Grange Road, Wolverhampton, United Kingdom, WV14 9TD | Director | 17 June 2016 | Active |
1 Constrance House, Brentford, United Kingdom, TW8 8AR | Director | 18 November 2020 | Active |
Mr 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 Samuel Osborne | ||
Notified on | : | 03 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36 Crownage Court, 99 Staines Road West, Sunbury On Thames, United Kingdom, TW16 7FG |
Nature of control | : |
|
Mr Daniel Tirsa | ||
Notified on | : | 18 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1996 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 1 Constrance House, Brentford, United Kingdom, TW8 8AR |
Nature of control | : |
|
Mr Andrew Baxter | ||
Notified on | : | 21 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ryehills Farm House, Marske By The Sea, United Kingdom, TS11 6HY |
Nature of control | : |
|
Mr Rafal Malecki | ||
Notified on | : | 24 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | Flat 80, All Saints Road, Newmarket, United Kingdom, CB8 8HF |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 20 February 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 | : |
|
Christopher Mcgown | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.