This company is commonly known as Tidebrook Unsurpassed Ltd. The company was founded 10 years ago and was given the registration number 09606483. The firm's registered office is in LINCOLN. You can find them at 19 Victoria Street, , Lincoln, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | TIDEBROOK UNSURPASSED LTD |
---|---|---|
Company Number | : | 09606483 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Victoria Street, Lincoln, United Kingdom, LN4 4HQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Pages Walk, Corby, United Kingdom, NN17 1XE | Director | 27 October 2021 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 09 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 May 2015 | Active |
19 Victoria Street, Lincoln, United Kingdom, LN4 4HQ | Director | 16 October 2020 | Active |
31 Cloverleaf Path, Alexandria, United Kingdom, G83 0SL | Director | 09 January 2020 | Active |
95 Harrow Road, Wembley, England, HA9 6DQ | Director | 24 August 2017 | Active |
26, Garnqueen Crescent, Glenboig, Coatbridge, United Kingdom, ML5 2SX | Director | 15 July 2015 | Active |
2/1 104 Ardnahoe Avenue, Glasgow, United Kingdom, G42 0EU | Director | 26 February 2019 | Active |
Meadowview, Crow Street, Henham, Bishop's Stortford, England, CM22 6AG | Director | 16 July 2018 | Active |
101 Elm Street, Hoyland, Barnsley, United Kingdom, S74 0AQ | Director | 30 October 2018 | Active |
410 Goldington Road, Bedford, United Kingdom, MK41 9NU | Director | 03 February 2021 | Active |
32, Peatburn Avenue, Heanor, United Kingdom, DE75 7RL | Director | 03 February 2016 | Active |
Mr Scott Thomson | ||
Notified on | : | 08 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45 Talbot Road, Rushden, United Kingdom, NN10 9NS |
Nature of control | : |
|
Mr Mantas Gusevas | ||
Notified on | : | 27 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 11 Pages Walk, Corby, United Kingdom, NN17 1XE |
Nature of control | : |
|
Mr Thomas Taylor | ||
Notified on | : | 03 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 410 Goldington Road, Bedford, United Kingdom, MK41 9NU |
Nature of control | : |
|
Mrs Miao Liang | ||
Notified on | : | 16 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Crackthorne Drive, Rugby, United Kingdom, CV23 0GJ |
Nature of control | : |
|
Mr Peter Ellison | ||
Notified on | : | 16 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Victoria Street, Lincoln, United Kingdom, LN4 4HQ |
Nature of control | : |
|
Mr James Farnaby | ||
Notified on | : | 09 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Cloverleaf Path, Alexandria, United Kingdom, G83 0SL |
Nature of control | : |
|
Mr Darren Kelly | ||
Notified on | : | 26 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2/1 104 Ardnahoe Avenue, Glasgow, United Kingdom, G42 0EU |
Nature of control | : |
|
Mr Philip Middleton | ||
Notified on | : | 30 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 101 Elm Street, Hoyland, Barnsley, United Kingdom, S74 0AQ |
Nature of control | : |
|
Mr Ryan Michael Lee | ||
Notified on | : | 16 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Meadowview, Crow Street, Henham, Bishop's Stortford, England, CM22 6AG |
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 | : |
|
Mrs Joaquina Etelvina Fernandes | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 95 Harrow Road, Wembley, England, HA9 6DQ |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.