This company is commonly known as Stramshall Ltd. The company was founded 10 years ago and was given the registration number 09767424. The firm's registered office is in LIVERPOOL. You can find them at 79 Fallbrook Drive, , Liverpool, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | STRAMSHALL LTD |
---|---|---|
Company Number | : | 09767424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2015 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 79 Fallbrook Drive, Liverpool, United Kingdom, L12 5LZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79 Fallbrook Drive, Liverpool, United Kingdom, L12 5LZ | Director | 26 May 2020 | Active |
172-174, Slade Road, Birmingham, United Kingdom, B23 7PX | Director | 11 November 2015 | Active |
Flat 97, Dalziel Tower, Motherwell, United Kingdom, ML1 2 HF | Director | 18 October 2019 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2015 | Active |
8 Shadowfax Drive, Northampton, United Kingdom, NN3 8DB | Director | 03 May 2019 | Active |
5 Rose Street, Alloa, United Kingdom, FK10 2HD | Director | 12 September 2017 | Active |
73, Sharpley Road, Loughborough, United Kingdom, LE11 4PJ | Director | 15 March 2016 | Active |
70, Bentley Lane, Leeds, United Kingdom, LS6 4AJ | Director | 12 September 2016 | 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 Mark Cureton | ||
Notified on | : | 26 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 79 Fallbrook Drive, Liverpool, United Kingdom, L12 5LZ |
Nature of control | : |
|
Mr Gordon Cowan | ||
Notified on | : | 18 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 97, Dalziel Tower, Motherwell, United Kingdom, ML1 2 HF |
Nature of control | : |
|
Mr Nicholas Mead | ||
Notified on | : | 03 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Shadowfax Drive, Northampton, United Kingdom, NN3 8DB |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr John Riddock | ||
Notified on | : | 12 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Rose Street, Alloa, United Kingdom, FK10 2HD |
Nature of control | : |
|
Antolij Semasko | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.