This company is commonly known as Transport Initiatives Llp. The company was founded 19 years ago and was given the registration number OC310831. The firm's registered office is in BRIGHTON. You can find them at Office 4 145, Islingword Road, Brighton, . This company's SIC code is None Supplied.
Name | : | TRANSPORT INITIATIVES LLP |
---|---|---|
Company Number | : | OC310831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 4 145, Islingword Road, Brighton, BN2 9SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Rest, Brookbottom, New Mills, High Peak, SK22 3AY | Llp Designated Member | 04 January 2005 | Active |
27, Lewes Road, London, England, N12 9NH | Llp Designated Member | 01 April 2021 | Active |
26 North Street, Rawdon, Leeds, , LS19 6JE | Llp Designated Member | 04 January 2005 | Active |
117 Freshfield Road, Brighton, , BN2 0BR | Llp Designated Member | 04 January 2005 | Active |
Mill House, Mill Lane, Minting, Horncastle, England, LN9 5PJ | Llp Member | 04 January 2005 | Active |
Knighton House, 17 Manor Fields Drive, Ilkeston, , DE7 5FA | Llp Member | 17 February 2005 | Active |
Peth Head Cottage, Juniper, Hexham, , NE47 0LA | Llp Member | 04 January 2005 | Active |
38a Walton Crescent, Jericho, Oxford, , | Llp Member | 17 February 2005 | Active |
Office 4, 145, Islingword Road, Brighton, BN2 9SH | Llp Member | 01 October 2017 | Active |
2, Upper Cross Lane, East Hagbourne, Didcot, OX11 9NE | Llp Member | 05 March 2008 | Active |
151 Walmgate, York, , YO1 9UB | Llp Member | 17 February 2005 | Active |
20, Strand Building, Urswick Road, London, E9 6DW | Llp Member | 29 September 2009 | Active |
Cartref, Bushy Cross Lane, Ruishton, Taunton, TA3 5LB | Llp Member | 04 January 2005 | Active |
Mr Toby Elliott Jacobs | ||
Notified on | : | 18 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 4, 23 Grand Parade, Brighton, England, BN2 9QB |
Nature of control | : |
|
Mr Robert Francis Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | Office 4, 145, Brighton, BN2 9SH |
Nature of control | : |
|
Mr Stephen Michael Hudson Essex | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 4, 23 Grand Parade, Brighton, England, BN2 9QB |
Nature of control | : |
|
Mr Mark Simon Strong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 4, 23 Grand Parade, Brighton, England, BN2 9QB |
Nature of control | : |
|
Mr Richard Kenneth Spence | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 4, 23 Grand Parade, Brighton, England, BN2 9QB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.