This company is commonly known as Sutterton Crucial Ltd. The company was founded 10 years ago and was given the registration number 09720940. The firm's registered office is in DERBY. You can find them at 3 Glossop Street, , Derby, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | SUTTERTON CRUCIAL LTD |
---|---|---|
Company Number | : | 09720940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2015 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Glossop Street, Derby, United Kingdom, DE24 8DU |
---|---|---|
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 | 14 March 2022 | Active |
3 Glossop Street, Derby, United Kingdom, DE24 8DU | Director | 26 May 2020 | Active |
27 Sycamore Avenue, Uddingston, Glasgow, United Kingdom, G71 5EY | Director | 10 August 2017 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 February 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 06 August 2015 | Active |
92 Winrose Drive, Leeds, United Kingdom, LS10 3HT | Director | 16 October 2019 | Active |
Flat 1-1, Woodvale, Lennox Street, Renton, Dumbarton, United Kingdom, G82 4LH | Director | 14 July 2016 | Active |
28, Burder Street, Loughborough, United Kingdom, LE11 1JL | Director | 18 March 2016 | Active |
52, King George Avenue, Coventry, United Kingdom, CV6 6FF | Director | 08 October 2015 | Active |
144, Westmorland Road, Maidstone, United Kingdom, ME15 8JQ | Director | 14 September 2015 | Active |
48 Hollybush Street, London, England, E13 9EA | Director | 26 April 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 14 March 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 Bogdan Carp | ||
Notified on | : | 26 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 3 Glossop Street, Derby, United Kingdom, DE24 8DU |
Nature of control | : |
|
Mr Brian Fryars | ||
Notified on | : | 16 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 92 Winrose Drive, Leeds, United Kingdom, LS10 3HT |
Nature of control | : |
|
Mr Pablo Sousa | ||
Notified on | : | 26 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 48 Hollybush Street, London, England, E13 9EA |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Mr Brandon Lee Cassidy | ||
Notified on | : | 10 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Sycamore Avenue, Uddingston, Glasgow, United Kingdom, G71 5EY |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Dominic Graham | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.