This company is commonly known as Sparkford Optimum Ltd. The company was founded 9 years ago and was given the registration number 09727008. The firm's registered office is in LONDON. You can find them at 4 Frensham Drive, , London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | SPARKFORD OPTIMUM LTD |
---|---|---|
Company Number | : | 09727008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2015 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Frensham Drive, London, United Kingdom, SW15 3EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Frensham Drive, London, United Kingdom, SW15 3EA | Director | 20 December 2019 | Active |
14, West Grange Green, Leeds, United Kingdom, LS10 3BB | Director | 23 October 2015 | Active |
8 Park Drive, Newsmains, Wishaw, Scotland, ML2 9DG | Director | 14 July 2017 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 February 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 11 August 2015 | Active |
9, Fengate Close, Peterborough, United Kingdom, PE1 5AR | Director | 20 June 2016 | Active |
4 Mount Road, Hayes, United Kingdom, UB3 3LH | Director | 15 October 2019 | Active |
93 Beaumont Avenue, Wembley, England, HA0 3BY | Director | 30 April 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 15 March 2024 |
---|---|---|
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 Wesley Eastland | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Frensham Drive, London, United Kingdom, SW15 3EA |
Nature of control | : |
|
Mr Romica Pinpea | ||
Notified on | : | 15 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 4 Mount Road, Hayes, United Kingdom, UB3 3LH |
Nature of control | : |
|
Mr Joseph Samuel Woodstock | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 93 Beaumont Avenue, Wembley, England, HA0 3BY |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Mr Barry Banks | ||
Notified on | : | 14 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 8 Park Drive, Newsmains, Wishaw, Scotland, ML2 9DG |
Nature of control | : |
|
Mr Sergejs Groznovs | ||
Notified on | : | 20 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | Latvian |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.