This company is commonly known as Skinnybrands Ltd. The company was founded 10 years ago and was given the registration number 09758740. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at Clarence Arcade, Stamford Street, Ashton-under-lyne, . This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.
| Name | : | SKINNYBRANDS LTD |
|---|---|---|
| Company Number | : | 09758740 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 02 September 2015 |
| End of financial year | : | 30 November 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Clarence Arcade, Stamford Street, Ashton-under-lyne, England, OL6 7PT |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 111 Piccadilly, Manchester, United Kingdom, M1 2HY | Director | 26 October 2018 | Active |
| 111 Piccadilly, Manchester, United Kingdom, M1 2HY | Director | 07 October 2019 | Active |
| Paradigm House, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, England, SK9 3ND | Corporate Director | 07 May 2019 | Active |
| Ashton Old Baths, Stamford Street West, Ashton Under Lyne, United Kingdom, OL6 7FW | Director | 02 September 2015 | Active |
| 42, Glebe Place, London, England, SW3 5JE | Director | 01 June 2017 | Active |
| Ashton Old Baths, Stamford Street West, Ashton Under Lyne, United Kingdom, OL6 7FW | Director | 24 September 2015 | Active |
| Ashton Old Baths, Stamford Street West, Ashton Under Lyne, United Kingdom, OL6 7FW | Director | 02 March 2018 | Active |
| Ashton Old Baths, Stamford Street West, Ashton Under Lyne, United Kingdom, OL6 7FW | Director | 05 April 2018 | Active |
| Paradigm House, Brooke Court, Lower Meadow Road, Handforth, Wilmslow, England, SK9 3ND | Director | 07 May 2019 | Active |
| Ashton Old Baths, Stamford Street West, Ashton Under Lyne, United Kingdom, OL6 7FW | Director | 05 April 2018 | Active |
| Ashton Old Baths, Stamford Street West, Ashton Under Lyne, United Kingdom, OL6 7FW | Director | 18 September 2018 | Active |
| Mr Paul Henry Hogarth | ||
| Notified on | : | 07 May 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1959 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Ashton Old Baths, Stamford Street West, Ashton Under Lyne, United Kingdom, OL6 7FW |
| Nature of control | : |
|
| Mr Michael Peter Rogan | ||
| Notified on | : | 07 May 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1968 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Paradigm House, Brooke Court, Wilmslow, United Kingdom, SK9 3ND |
| Nature of control | : |
|
| Mr Thomas Neale Bell | ||
| Notified on | : | 20 September 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1989 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 102, Brookfield Road, Cheadle, England, SK8 1EX |
| Nature of control | : |
|
| Mr Gary Nicholas Conway | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1971 |
| Nationality | : | Irish |
| Country of residence | : | United Kingdom |
| Address | : | Ashton Old Baths, Stamford Street West, Ashton Under Lyne, United Kingdom, OL6 7FW |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.