This company is commonly known as Stapleford Connect Ltd. The company was founded 10 years ago and was given the registration number 09727301. The firm's registered office is in LONDON. You can find them at 121 Crest Road, , London, . This company's SIC code is 53201 - Licensed carriers.
Name | : | STAPLEFORD CONNECT LTD |
---|---|---|
Company Number | : | 09727301 |
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 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 121 Crest Road, London, United Kingdom, NW2 7NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 04 May 2022 | Active |
3, Lopes Drive, Plymouth, United Kingdom, PL6 7PH | Director | 04 November 2015 | Active |
136 Northumberland Way, Walsall, United Kingdom, WS2 7BW | Director | 08 January 2021 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 09 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 11 August 2015 | Active |
45 Church Hill, Sherburn In Elmet, Leeds, United Kingdom, LS25 6AX | Director | 23 November 2020 | Active |
52 Gordon Road, Edlington, Doncaster, England, DN12 1AF | Director | 06 April 2018 | Active |
8 Ripley Road, Liversedge, England, WF15 6PU | Director | 14 May 2019 | Active |
58 Newford Crescent, Stoke On Trent, United Kingdom, ST2 7EQ | Director | 03 October 2019 | Active |
26 Dunsham Lane, Aylesbury, United Kingdom, HP20 2EG | Director | 22 January 2019 | Active |
10, Headington Place, Mill Street, Slough, United Kingdom, SL2 5EL | Director | 11 May 2017 | Active |
61, Rosebery Street, Leicester, United Kingdom, LE5 4GL | Director | 09 March 2017 | Active |
125, Chester Road, Stevenage, United Kingdom, SG1 4LA | Director | 15 August 2016 | Active |
121 Crest Road, London, United Kingdom, NW2 7NA | Director | 07 July 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 04 May 2022 |
---|---|---|
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 John Byrne | ||
Notified on | : | 08 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 136 Northumberland Way, Walsall, United Kingdom, WS2 7BW |
Nature of control | : |
|
Mr Steve Jackson | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45 Church Hill, Sherburn In Elmet, Leeds, United Kingdom, LS25 6AX |
Nature of control | : |
|
Mr Lincent Wright | ||
Notified on | : | 07 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 121 Crest Road, London, United Kingdom, NW2 7NA |
Nature of control | : |
|
Mr Timothy Price | ||
Notified on | : | 03 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 58 Newford Crescent, Stoke On Trent, United Kingdom, ST2 7EQ |
Nature of control | : |
|
Mr Andrew Pratt | ||
Notified on | : | 14 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Ripley Road, Liversedge, England, WF15 6PU |
Nature of control | : |
|
Mr Emil Geogiev Simeonov | ||
Notified on | : | 22 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | 26 Dunsham Lane, Aylesbury, United Kingdom, HP20 2EG |
Nature of control | : |
|
Mr Liam Alan Platten | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52 Gordon Road, Edlington, Doncaster, England, DN12 1AF |
Nature of control | : |
|
Mr Karol Smyla | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 10 Headington Place, Mill Street, Slough, England, SL2 5EL |
Nature of control | : |
|
Darren Brook | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Lopes Drive, Plymouth, United Kingdom, PL6 7PH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.