This company is commonly known as Welholme Works Ltd. The company was founded 12 years ago and was given the registration number 08181031. The firm's registered office is in GRIMSBY. You can find them at 365 Convamore Road, , Grimsby, North East Lincolnshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | WELHOLME WORKS LTD |
---|---|---|
Company Number | : | 08181031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2012 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 365 Convamore Road, Grimsby, North East Lincolnshire, England, DN32 9HZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
365, Convamore Road, Grimsby, England, DN32 9HZ | Director | 26 March 2019 | Active |
34, Hammerfest Avenue, New Waltham, Grimsby, England, DN36 4FU | Director | 14 June 2017 | Active |
67 The Ridgeway, Grimsby, United Kingdom, DN34 5PH | Director | 14 June 2017 | Active |
116 Welholme Road, Grimsby, United Kingdom, DN32 0NG | Director | 14 June 2017 | Active |
C/O Wilkin Chapman, P O Box 16, Town Hall Square, Grimsby, Uk, DN31 1HE | Director | 15 August 2012 | Active |
8 Fairmont Road, Grimsby, United Kingdom, DN32 8DZ | Director | 14 June 2017 | Active |
11, College Avenue, Grimsby, Uk, DN33 2JJ | Director | 15 August 2012 | Active |
10 Granville Street, Grimsby, United Kingdom, DN32 9NS | Director | 14 June 2017 | Active |
10, Granville Street, Grimsby, DN32 9NS | Director | 15 August 2012 | Active |
26, David Street, Grimsby, England, DN32 9NL | Director | 26 March 2019 | Active |
33 Phyllis Avenue, Grimsby, United Kingdom, DN34 4PQ | Director | 14 June 2017 | Active |
28, Dudley Street, Grimsby, England, DN31 2AB | Director | 09 April 2013 | Active |
67 Anderby Drive, Grimsby, United Kingdom, DN37 9ET | Director | 14 June 2017 | Active |
50, Queens Way, Grimsby, Uk, DN37 9AZ | Director | 15 August 2012 | Active |
Mr Mathew Mckiernan | ||
Notified on | : | 14 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 365, Convamore Road, Grimsby, England, DN32 9HZ |
Nature of control | : |
|
Mr Leslie Bonner | ||
Notified on | : | 17 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 67 The Ridgeway, The Ridgeway, Grimsby, England, DN34 5PH |
Nature of control | : |
|
Mr Matthew Robert Portess | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Dudley Street, Grimsby, England, DN31 2AB |
Nature of control | : |
|
Mr David John Wrightam | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50 Queens Way, Grimsby, United Kingdom, DN37 9AZ |
Nature of control | : |
|
Mr Simon Andrew Hewson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 College Avenue, Grimsby, England, DN33 2JJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.