This company is commonly known as Sparkford Optimum Ltd. The company was founded 10 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.