BEAMOND ABILITY LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.09148958
CategoryPrivate Limited Company
Incorporated28 Jul 2014
Age9 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

BEAMOND ABILITY LTD is an active private limited company with number 09148958. It was incorporated 9 years, 11 months, 17 days ago, on 28 July 2014. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



People

AYYAZ, Mohammed

Director

Director

ACTIVE

Assigned on 31 Aug 2022

Current time on role 1 year, 10 months, 14 days

ANDREOU, Andrew

Director

Director

RESIGNED

Assigned on 16 Nov 2020

Resigned on 14 Dec 2020

Time on role 28 days

BAKER, Nicholas

Director

Director

RESIGNED

Assigned on 28 Aug 2020

Resigned on 16 Nov 2020

Time on role 2 months, 19 days

CONSTANTIN, Ioan Laurentiu

Director

3.5 Tonne Driver

RESIGNED

Assigned on 21 Jul 2017

Resigned on 05 Apr 2018

Time on role 8 months, 15 days

CONSTANTIN, Marius

Director

Non Leased Courier

RESIGNED

Assigned on 04 Aug 2016

Resigned on 08 Mar 2017

Time on role 7 months, 4 days

DJILALI, Ali

Director

Van Driver

RESIGNED

Assigned on 20 Mar 2015

Resigned on 14 Aug 2015

Time on role 4 months, 25 days

DUNNE, Terence

Director

Company Director

RESIGNED

Assigned on 05 Apr 2018

Resigned on 28 Sep 2018

Time on role 5 months, 23 days

DUNNE, Terence

Director

Company Director

RESIGNED

Assigned on 08 Mar 2017

Resigned on 21 Jul 2017

Time on role 4 months, 13 days

DUNNE, Terence

Director

Company Director

RESIGNED

Assigned on 28 Jul 2014

Resigned on 12 Sep 2014

Time on role 1 month, 15 days

KNIGHT, Pavlo

Director

Director

RESIGNED

Assigned on 14 Dec 2020

Resigned on 31 Aug 2022

Time on role 1 year, 8 months, 17 days

MCANDREW, Cameron

Director

Flt Driver

RESIGNED

Assigned on 21 May 2020

Resigned on 28 Aug 2020

Time on role 3 months, 7 days

MCNEIL, Jay

Director

Director

RESIGNED

Assigned on 04 Dec 2019

Resigned on 21 May 2020

Time on role 5 months, 17 days

MOHAMED, Abdifatah

Director

Leased Courier

RESIGNED

Assigned on 12 Sep 2014

Resigned on 20 Mar 2015

Time on role 6 months, 8 days

SLOCOMB, Carl

Director

Van Driver

RESIGNED

Assigned on 22 Oct 2015

Resigned on 06 Apr 2016

Time on role 5 months, 15 days

TATCHELL, Robert

Director

Welder

RESIGNED

Assigned on 26 Mar 2019

Resigned on 04 Dec 2019

Time on role 8 months, 9 days

WOOD, Craig Antony

Director

Welder

RESIGNED

Assigned on 28 Sep 2018

Resigned on 26 Mar 2019

Time on role 5 months, 28 days

WOOD, Stephen

Director

Van Driver

RESIGNED

Assigned on 14 Aug 2015

Resigned on 22 Oct 2015

Time on role 2 months, 8 days


Some Companies

CRANGY CONSTRUCTION SERVICES LIMITED

1 QUEENS PARADE,LONDON,N11 2DN

Number:06014239
Status:ACTIVE
Category:Private Limited Company
Number:11792695
Status:ACTIVE
Category:Private Limited Company

ERITH HILLS LLP

SPRINGFIELD LODGE,CHELMSFORD,CM2 5PW

Number:OC404007
Status:ACTIVE
Category:Limited Liability Partnership

LIVERSEDGE FC (CLAYBORN) LIMITED

CLAYBORN GROUND,LIVERSEDGE,WF15 8DF

Number:07664270
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SECRET SWISHING LIMITED

51 LILIAN ROAD,STREATHAM,SW16 5HW

Number:11439790
Status:ACTIVE
Category:Private Limited Company

T.N.C. GRANITE LIMITED

TUNSTALL ROAD,MACCLESFIELD,SK11 0PE

Number:04433572
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source