This company is commonly known as Skylapse Ltd. The company was founded 7 years ago and was given the registration number 11584472. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Myrtle Villa, Bradbury, Stockton-on-tees, . This company's SIC code is 46900 - Non-specialised wholesale trade.
| Name | : | SKYLAPSE LTD |
|---|---|---|
| Company Number | : | 11584472 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 24 September 2018 |
| End of financial year | : | 30 September 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Myrtle Villa, Bradbury, Stockton-on-tees, England, TS21 2ET |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Acacias, Stodmarsh Road, Canterbury, England, CT3 4AH | Director | 12 October 2020 | Active |
| Myrtle Villa, Lizard Lane, Sedgefield, Stockton-On-Tees, England, TS21 3ET | Director | 08 June 2020 | Active |
| 57, Chenin De L'Arpenteur, Chamonix, France, 74400 | Director | 18 September 2020 | Active |
| Tilly Bailey & Irvine Llp, 12 Evolution, Wynyard Avenue, Wynyard, Billingham, United Kingdom, TS22 5TB | Director | 08 October 2018 | Active |
| Myrtle Villa, Lizard Lane, Sedgefield, Stockton-On-Tees, England, TS21 3ET | Director | 08 October 2018 | Active |
| Myrtle Villa, Bradbury, Stockton-On-Tees, England, TS21 2ET | Director | 01 July 2022 | Active |
| Myrtle Villa, Lizard Lane, Sedgefield, Stockton-On-Tees, England, TS21 3ET | Nominee Director | 24 September 2018 | Active |
| Myrtle Villa, Lizard Lane, Sedgefield, Stockton-On-Tees, England, TS21 3ET | Director | 18 June 2019 | Active |
| Mr Matthew James Brown | ||
| Notified on | : | 01 July 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1977 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Acacias, Stodmarsh Road, Canterbury, England, CT3 4AH |
| Nature of control | : |
|
| Mr Charles Edward Read | ||
| Notified on | : | 01 July 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1969 |
| Nationality | : | British |
| Country of residence | : | France |
| Address | : | 57, Chenin De L’Arpenteur, Chamonix, France, 74400 |
| Nature of control | : |
|
| Ferhat Yesilada | ||
| Notified on | : | 01 March 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1996 |
| Nationality | : | Cypriot |
| Country of residence | : | England |
| Address | : | Myrtle Villa, Lizard Lane, Stockton-On-Tees, England, TS21 3ET |
| Nature of control | : |
|
| Grahame Parnaby | ||
| Notified on | : | 06 December 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1957 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Myrtle Villa, Lizard Lane, Stockton-On-Tees, England, TS21 3ET |
| Nature of control | : |
|
| Christopher Robert Gillespie | ||
| Notified on | : | 06 December 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1979 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Myrtle Villa, Bradbury, Stockton-On-Tees, England, TS21 2ET |
| Nature of control | : |
|
| Mr John Walters | ||
| Notified on | : | 24 September 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1955 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Tilly Bailey & Irvine Llp, 12 Evolution, Wynyard Avenue, Billingham, United Kingdom, TS22 5TB |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.