This company is commonly known as Ashburnham Best Ltd. The company was founded 10 years ago and was given the registration number 09143796. The firm's registered office is in HOUNSLOW. You can find them at 103 Chaucer Avenue, , Hounslow, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | ASHBURNHAM BEST LTD |
---|---|---|
Company Number | : | 09143796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 103 Chaucer Avenue, Hounslow, United Kingdom, TW4 6NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 24 November 2021 | Active |
42, Inney Close, Callington, United Kingdom, PL17 7QQ | Director | 01 September 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 July 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
42, Butterfly Drive, Portsmouth, United Kingdom, PO6 4DL | Director | 30 September 2015 | Active |
103 Chaucer Avenue, Hounslow, United Kingdom, TW4 6NA | Director | 09 October 2020 | Active |
42 Rectory Road, Dagenham, England, RM10 9SA | Director | 29 January 2018 | Active |
21 Hazel Street, Leicester, United Kingdom, LE2 7JN | Director | 16 July 2020 | Active |
70 The Hollands, Feltham, England, TW13 6PR | Director | 17 April 2019 | Active |
3, Greenend View, Bellshill, United Kingdom, ML4 3AU | Director | 05 December 2014 | Active |
2c Crookham Road, London, United Kingdom, SW6 4EQ | Director | 08 June 2018 | Active |
Allercombe Farm, Rattery, South Brent, United Kingdom, TQ10 9LD | Director | 03 March 2015 | Active |
19, Launcelot Close, Andover, United Kingdom, SP10 4BX | Director | 18 November 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 24 November 2021 |
---|---|---|
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 Dezio Fernandes | ||
Notified on | : | 09 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 103 Chaucer Avenue, Hounslow, United Kingdom, TW4 6NA |
Nature of control | : |
|
Mr Pawel Malik | ||
Notified on | : | 16 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 21 Hazel Street, Leicester, United Kingdom, LE2 7JN |
Nature of control | : |
|
Mr Daniel Mcconn | ||
Notified on | : | 17 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70 The Hollands, Feltham, England, TW13 6PR |
Nature of control | : |
|
Mr Marcus Robinson | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2c Crookham Road, London, United Kingdom, SW6 4EQ |
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 Yesus Hall-Prince | ||
Notified on | : | 29 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42 Rectory Road, Dagenham, England, RM10 9SA |
Nature of control | : |
|
Andrew Wild | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42 Rectory Road, Dagenham, England, RM10 9SA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.