This company is commonly known as Summerfield Flair Ltd. The company was founded 10 years ago and was given the registration number 09708621. The firm's registered office is in ASHINGTON. You can find them at 202 Chestnut Street, , Ashington, . This company's SIC code is 56210 - Event catering activities.
Name | : | SUMMERFIELD FLAIR LTD |
---|---|---|
Company Number | : | 09708621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2015 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 202 Chestnut Street, Ashington, United Kingdom, NE63 0BT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Vincent Road, Hounslow, United Kingdom, TW4 7LH | Director | 08 December 2021 | Active |
17, Magdalin Drive, Stanningley, Pudsey, United Kingdom, LS28 6LD | Director | 24 August 2015 | Active |
202 Chestnut Street, Ashington, United Kingdom, NE63 0BT | Director | 05 November 2020 | Active |
7 Wellington Road, Briston, United Kingdom, NR24 2SE | Director | 06 November 2019 | Active |
48 Grosvenor Avenue, Nottingham, United Kingdom, NG10 3FQ | Director | 23 June 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 July 2015 | Active |
5, Tudor Way, Mulbarton, Norwich, United Kingdom, NR14 8BP | Director | 03 October 2016 | Active |
25 Newsham Road, Blyth, United Kingdom, NE24 5TJ | Director | 11 September 2020 | Active |
2, Springfield Road, Norwich, United Kingdom, NR7 9TD | Director | 13 April 2017 | Active |
85 Rooks Nest Road, Wakefield, England, WF1 3DZ | Director | 05 December 2019 | Active |
8 Samuel Salter Close, Abergavenny, United Kingdom, NP7 9NZ | Director | 13 May 2021 | Active |
85 Trent Road, Nottingham, England, NG2 4FB | Director | 28 November 2017 | Active |
Mr Raj Kumar Rai | ||
Notified on | : | 08 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | Nepalese |
Country of residence | : | United Kingdom |
Address | : | 17 Vincent Road, Hounslow, United Kingdom, TW4 7LH |
Nature of control | : |
|
Mr Adam Christian Silcox | ||
Notified on | : | 13 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Samuel Salter Close, Abergavenny, United Kingdom, NP7 9NZ |
Nature of control | : |
|
Mr Gavin Caldow | ||
Notified on | : | 05 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 202 Chestnut Street, Ashington, United Kingdom, NE63 0BT |
Nature of control | : |
|
Mr Richard Moore | ||
Notified on | : | 11 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Newsham Road, Blyth, United Kingdom, NE24 5TJ |
Nature of control | : |
|
Mr Gary Chapman | ||
Notified on | : | 23 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 48 Grosvenor Avenue, Nottingham, United Kingdom, NG10 3FQ |
Nature of control | : |
|
Mr Peter Scollick | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85 Rooks Nest Road, Wakefield, England, WF1 3DZ |
Nature of control | : |
|
Mr Adam Chamberlin | ||
Notified on | : | 06 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Wellington Road, Briston, United Kingdom, NR24 2SE |
Nature of control | : |
|
Mr David Worrall | ||
Notified on | : | 28 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85 Trent Road, Nottingham, England, NG2 4FB |
Nature of control | : |
|
Dany Schiavi | ||
Notified on | : | 13 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Springfield Road, Norwich, United Kingdom, NR7 9TD |
Nature of control | : |
|
Shaun Armstrong | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Springfield Road, Norwich, United Kingdom, NR7 9TD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.