This company is commonly known as Thorncombe Efficiency Ltd. The company was founded 10 years ago and was given the registration number 09615992. The firm's registered office is in SHEFFIELD. You can find them at 44 Becket Road, , Sheffield, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | THORNCOMBE EFFICIENCY LTD |
---|---|---|
Company Number | : | 09615992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2015 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Becket Road, Sheffield, United Kingdom, S8 7HE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Cranesville, Gateshead, United Kingdom, NE9 6SP | Director | 10 November 2021 | Active |
22, Donaldson Street, Hamilton, United Kingdom, ML3 0NS | Director | 15 September 2015 | Active |
70 St Peters Road, Fakenham, United Kingdom, NR21 8AJ | Director | 21 August 2018 | Active |
Flat 6, 22 Fitzwilliam Street, Peterborough, United Kingdom, PE1 2RX | Director | 27 April 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 01 June 2015 | Active |
37, Berryhill Road, Cumbernauld, Glasgow, United Kingdom, G67 1LY | Director | 08 June 2017 | Active |
22 Cefn Court, Newbridge, Newport, United Kingdom, NP11 5LS | Director | 16 March 2020 | Active |
Flat 2, Redwood Court, 567 Chester Road, Sutton Coldfield, United Kingdom, B73 5HU | Director | 01 December 2016 | Active |
44 Becket Road, Sheffield, United Kingdom, S8 7HE | Director | 23 June 2020 | Active |
96a Landcroft Road, London, England, SE22 9JW | Director | 05 January 2018 | Active |
Mr Stephen Johnson | ||
Notified on | : | 10 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 Cranesville, Gateshead, United Kingdom, NE9 6SP |
Nature of control | : |
|
Mr Vaughan Richardson | ||
Notified on | : | 23 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 Becket Road, Sheffield, United Kingdom, S8 7HE |
Nature of control | : |
|
Mr Dai Nicholls | ||
Notified on | : | 16 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Cefn Court, Newbridge, Newport, United Kingdom, NP11 5LS |
Nature of control | : |
|
Mr Oliver Bacon-Hilton | ||
Notified on | : | 21 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 70 St Peters Road, Fakenham, United Kingdom, NR21 8AJ |
Nature of control | : |
|
Mr Antonio Matthew Walter | ||
Notified on | : | 05 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 96a Landcroft Road, London, England, SE22 9JW |
Nature of control | : |
|
John Macintyre | ||
Notified on | : | 08 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
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.