This company is commonly known as Upminster Prime Ltd. The company was founded 10 years ago and was given the registration number 08949879. The firm's registered office is in BIRMINGHAM. You can find them at 13 Milner Road, , Birmingham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | UPMINSTER PRIME LTD |
---|---|---|
Company Number | : | 08949879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2014 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Milner Road, Birmingham, United Kingdom, B29 7RL |
---|---|---|
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 | 26 August 2022 | Active |
Flat 66, Airbles Tower, Motherwell, United Kingdom, ML1 1XY | Director | 28 November 2018 | Active |
14 Trevanion Close, Wadebridge, United Kingdom, PL27 7PU | Director | 11 August 2017 | Active |
32 Stirling Road, Hayes, United Kingdom, UB3 3AH | Director | 04 August 2021 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 13 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
12, Warkton Way, Corby, United Kingdom, NN17 2QR | Director | 26 March 2015 | Active |
2 Prospect Buildings, East Ardsley, Wakefield, United Kingdom, WF3 2JH | Director | 25 July 2019 | Active |
6, Cannock Mews, Occupational Road, Corby, United Kingdom, NN17 1FB | Director | 08 September 2015 | Active |
13 Milner Road, Birmingham, United Kingdom, B29 7RL | Director | 15 September 2020 | Active |
172, Hazelwood Lane, London, United Kingdom, N13 5HJ | Director | 21 June 2014 | Active |
Flat 7, Dowding House, 22 West Barnes Lane, London, England, SW20 0BN | Director | 25 May 2018 | Active |
79d Dempster Street, Greenock, Scotland, PA15 4EE | Director | 13 February 2019 | Active |
54 St Christophers Street, Hayes, United Kingdom, UB3 3EU | Director | 15 December 2020 | Active |
48b Fairfield Square, Droylsden, Manchester, United Kingdom, M43 6AE | Director | 13 February 2018 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 26 August 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 Gurnam Chana | ||
Notified on | : | 04 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 Stirling Road, Hayes, United Kingdom, UB3 3AH |
Nature of control | : |
|
Mr Nathan Stroud | ||
Notified on | : | 15 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54 St Christophers Street, Hayes, United Kingdom, UB3 3EU |
Nature of control | : |
|
Mr Brandon Johnson Opiyo | ||
Notified on | : | 15 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Milner Road, Birmingham, United Kingdom, B29 7RL |
Nature of control | : |
|
Mr Granville Hodgson | ||
Notified on | : | 25 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Prospect Buildings, East Ardsley, Wakefield, United Kingdom, WF3 2JH |
Nature of control | : |
|
Mr John Spencer | ||
Notified on | : | 13 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 79d Dempster Street, Greenock, Scotland, PA15 4EE |
Nature of control | : |
|
Mr Douglas Allan | ||
Notified on | : | 28 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 66, Airbles Tower, Motherwell, United Kingdom, ML1 1XY |
Nature of control | : |
|
Mrs Francine Simpson | ||
Notified on | : | 25 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 7, Dowding House, 22 West Barnes Lane, London, England, SW20 0BN |
Nature of control | : |
|
Mr Terry 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 | : |
|
Miss Janice Teresa Thompson | ||
Notified on | : | 13 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 48b Fairfield Square, Droylsden, Manchester, United Kingdom, M43 6AE |
Nature of control | : |
|
Mr Charlotte Mary Bosley | ||
Notified on | : | 11 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Trevanion Close, Wadebridge, United Kingdom, PL27 7PU |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 13 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.