This company is commonly known as Stramshall Ltd. The company was founded 9 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
Copyright © 2025. All rights reserved.