This company is commonly known as Source Lab Limited. The company was founded 21 years ago and was given the registration number 05001935. The firm's registered office is in BURY. You can find them at Hollinsbrook Way, Pilsworth, Bury, Lancashire. This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | SOURCE LAB LIMITED |
---|---|---|
Company Number | : | 05001935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2003 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS | Secretary | 28 February 2023 | Active |
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS | Director | 28 February 2023 | Active |
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS | Director | 24 March 2006 | Active |
3 Thornham Road, Sale, M33 4RW | Secretary | 06 February 2004 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Secretary | 24 September 2014 | Active |
Hollinsbrook Way, Pilsworth, Bury, BL9 8RR | Secretary | 09 May 2012 | Active |
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS | Secretary | 11 October 2022 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Secretary | 01 October 2015 | Active |
25, Oakfield Road, Poynton, Stockport, United Kingdom, SK12 1AR | Secretary | 01 September 2004 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 28 November 2012 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 22 December 2003 | Active |
3 Thornham Road, Sale, M33 4RW | Director | 01 June 2004 | Active |
Hollinsbrook Way, Pilsworth, Bury, BL9 8RR | Director | 09 May 2012 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Director | 09 May 2012 | Active |
22 Mount Pleasant, Aspley Guise, Milton Keynes, MK17 8LA | Director | 16 September 2005 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Director | 01 November 2018 | Active |
Landmark House, Station Road, Cheadle Hulme, Cheadle, England, SK8 7BS | Director | 11 October 2022 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Director | 09 May 2012 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 22 December 2003 | Active |
Wacks Caller Steam Packet House, 76 Cross Street, Manchester, M2 4JU | Corporate Director | 06 February 2004 | Active |
Mr Andrew Ronnie | ||
Notified on | : | 28 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Landmark House, Station Road, Cheadle, England, SK8 7BS |
Nature of control | : |
|
Jd Sports Fashion Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Edinburgh House, Hollinsbrook Way, Bury, United Kingdom, BL9 8RR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.