This company is commonly known as Abingdon Original Ltd. The company was founded 10 years ago and was given the registration number 09594932. The firm's registered office is in UXBRIDGE. You can find them at 55 Hinkley Close, , Uxbridge, . This company's SIC code is 53201 - Licensed carriers.
Name | : | ABINGDON ORIGINAL LTD |
---|---|---|
Company Number | : | 09594932 |
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 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Hinkley Close, Uxbridge, United Kingdom, UB9 6AZ |
---|---|---|
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 | 02 February 2023 | Active |
16a Central Parade, Hounslow, England, TW5 0LQ | Director | 11 December 2018 | Active |
Apartment 21, Hollinshead House,, Bailey Avenue, Lytham St. Annes, United Kingdom, FY8 1FG | Director | 13 September 2018 | Active |
209 Old Church Road, Coventry, United Kingdom, CV6 7DZ | Director | 11 December 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 May 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
11 Lord Lytton Avenue, Coventry, United Kingdom, CV2 5JP | Director | 02 December 2020 | Active |
3 Newport Walk, Immingham, United Kingdom, DN40 1HB | Director | 23 July 2019 | Active |
55 Hinkley Close, Uxbridge, United Kingdom, UB9 6AZ | Director | 20 April 2020 | Active |
70 The Fairway, Banbury, United Kingdom, OX16 0RJ | Director | 01 December 2017 | Active |
Flat 7, Fletcher Court, Ingestre Road, London, United Kingdom, NW5 1XE | Director | 13 November 2018 | Active |
112 Townsend Avenue, Norris Green, Liverpool, England, L11 8NE | Director | 06 June 2018 | Active |
83, The Chase, Wallington, United Kingdom, SM6 8LZ | Director | 02 July 2015 | Active |
55, Danethorpe Vale, Nottingham, United Kingdom, NG5 3EN | Director | 17 August 2016 | Active |
121, Wesley Avenue, Aston, Sheffield, United Kingdom, S26 2DU | Director | 03 December 2015 | Active |
135, Letchworth Road, Leicester, United Kingdom, LE3 6FN | Director | 08 December 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 02 February 2023 |
---|---|---|
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 Ivan Pelaez Garcia | ||
Notified on | : | 02 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2001 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | 11 Lord Lytton Avenue, Coventry, United Kingdom, CV2 5JP |
Nature of control | : |
|
Mr Ayanle Hassan | ||
Notified on | : | 20 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | Somali |
Country of residence | : | United Kingdom |
Address | : | 55 Hinkley Close, Uxbridge, United Kingdom, UB9 6AZ |
Nature of control | : |
|
Miss Camelia Dumitru | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 209 Old Church Road, Coventry, United Kingdom, CV6 7DZ |
Nature of control | : |
|
Mr Jonjo Glover | ||
Notified on | : | 23 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Newport Walk, Immingham, United Kingdom, DN40 1HB |
Nature of control | : |
|
Mr Fredrick Adkins | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16a Central Parade, Hounslow, England, TW5 0LQ |
Nature of control | : |
|
Mr Kevin Lawer | ||
Notified on | : | 13 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 7, Fletcher Court, Ingestre Road, London, United Kingdom, NW5 1XE |
Nature of control | : |
|
Mr Jack Donovan | ||
Notified on | : | 13 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 21, Hollinshead House,, Bailey Avenue, Lytham St. Annes, United Kingdom, FY8 1FG |
Nature of control | : |
|
Mr Aaron Joseph Mercer | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 112 Townsend Avenue, Norris Green, Liverpool, England, L11 8NE |
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 | : |
|
Mr Qasim Azhar Iqbal | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 70 The Fairway, Banbury, United Kingdom, OX16 0RJ |
Nature of control | : |
|
Iosif Zaleschi | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | Romanian |
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.