This company is commonly known as Winster Achievements Ltd. The company was founded 10 years ago and was given the registration number 09595020. The firm's registered office is in NOTTINGHAM. You can find them at Apartment 5 The Rise Building, 13 Sherwood Rise, Nottingham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | WINSTER ACHIEVEMENTS LTD |
---|---|---|
Company Number | : | 09595020 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apartment 5 The Rise Building, 13 Sherwood Rise, Nottingham, United Kingdom, NG7 6JD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 5, The Rise Building, 13 Sherwood Rise, Nottingham, United Kingdom, NG7 6JD | Director | 10 August 2020 | Active |
57, Alma Street, Leicester, United Kingdom, LE3 9FB | Director | 11 April 2016 | Active |
125 Espieside Crescent, Coatbridge, United Kingdom, ML5 2HF | Director | 02 August 2017 | Active |
73, Foskitt Court South, Northampton, United Kingdom, NN3 9AX | Director | 09 September 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 20 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 May 2015 | Active |
3 Thirlstone Road, Luton, England, LU4 8QT | Director | 26 March 2018 | Active |
4 Bell Vue Avenue, Doncaster, United Kingdom, DN4 5DX | Director | 24 May 2019 | Active |
29 Rectory Gardens, Todwick, Sheffield, United Kingdom, S26 1JU | Director | 03 October 2018 | Active |
5 Spring Road, Dudley, United Kingdom, DY2 9DG | Director | 23 December 2019 | Active |
13, Baxter Crescent, Denny, United Kingdom, FK6 5EZ | Director | 06 October 2016 | Active |
85 Alexander Road, Birmingham, United Kingdom, B27 6ES | Director | 14 October 2019 | Active |
61 Bramblewood Way, Halesworth, United Kingdom, IP19 8JT | Director | 23 August 2018 | Active |
20, Clipstone Avenue, Mansfield, United Kingdom, NG18 2AR | Director | 19 June 2015 | Active |
Room 3, 24a Wellington Street, Barnsley, United Kingdom, S70 1SS | Director | 03 December 2015 | Active |
Mr Ernesu Marongau | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 1 Fourth Avenue, Nottingham, United Kingdom, NG7 6JB |
Nature of control | : |
|
Mr Jean-Luc Mccafferty | ||
Notified on | : | 23 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Spring Road, Dudley, United Kingdom, DY2 9DG |
Nature of control | : |
|
Mr Rizaldy Reyes | ||
Notified on | : | 14 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 85 Alexander Road, Birmingham, United Kingdom, B27 6ES |
Nature of control | : |
|
Mr Dalton Hutchinson | ||
Notified on | : | 24 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Bell Vue Avenue, Doncaster, United Kingdom, DN4 5DX |
Nature of control | : |
|
Mr Simon Madin | ||
Notified on | : | 03 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Rectory Gardens, Todwick, Sheffield, United Kingdom, S26 1JU |
Nature of control | : |
|
Mr Daniel Louis Swan | ||
Notified on | : | 23 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Bramblewood Way, Halesworth, United Kingdom, IP19 8JT |
Nature of control | : |
|
Mr Abubakr Hazraty | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1996 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 3 Thirlstone Road, Luton, England, LU4 8QT |
Nature of control | : |
|
Mrs Linda Anderson | ||
Notified on | : | 02 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 125 Espieside Crescent, Coatbridge, United Kingdom, ML5 2HF |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
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.