This company is commonly known as Summerfield Flair Ltd. The company was founded 9 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 © 2024. All rights reserved.