This company is commonly known as Athlington Ltd. The company was founded 10 years ago and was given the registration number 09777085. The firm's registered office is in HOUNSLOW. You can find them at 2 Musquash Way, , Hounslow, . This company's SIC code is 49410 - Freight transport by road.
Name | : | ATHLINGTON LTD |
---|---|---|
Company Number | : | 09777085 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2015 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Musquash Way, Hounslow, United Kingdom, TW4 7PQ |
---|---|---|
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 | 31 August 2022 | Active |
63 Dolphin Road, Birmingham, United Kingdom, B11 3LS | Director | 14 December 2020 | Active |
89 Morning Star Road, Daventry, United Kingdom, NN11 9AB | Director | 26 June 2020 | Active |
109 St. Helens Road, Leigh, England, | Director | 13 June 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 September 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
15b, Hormead Road, London, United Kingdom, W9 3NG | Director | 15 March 2017 | Active |
252 Dowdeswell Close, London, United Kingdom, SW15 5RN | Director | 14 November 2018 | Active |
97 Greenwood Avenue, Enfield, United Kingdom, EN3 5DX | Director | 11 October 2017 | Active |
32 Edensor Gardens, London, England, W4 2QZ | Director | 10 December 2021 | Active |
77 Harvey Road, Stoke-On-Trent, United Kingdom, ST3 6BD | Director | 26 June 2019 | Active |
202 Cherry Tree Lane, Rainham, United Kingdom, RM13 8TS | Director | 15 November 2019 | Active |
2 Musquash Way, Hounslow, United Kingdom, TW4 7PQ | Director | 23 October 2020 | Active |
36, Thistledown Close, Wigan, United Kingdom, WN6 7PA | Director | 05 November 2015 | Active |
20 Surrey Grove, Pudsey, England, LS28 7NH | Director | 08 February 2019 | Active |
36, Duke Street, Peterbrough, United Kingdom, PE2 8EB | Director | 02 June 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 31 August 2022 |
---|---|---|
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 Jernail Pannu | ||
Notified on | : | 10 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32 Edensor Gardens, London, England, W4 2QZ |
Nature of control | : |
|
Mr Akbor Ali | ||
Notified on | : | 14 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 63 Dolphin Road, Birmingham, United Kingdom, B11 3LS |
Nature of control | : |
|
Mr Abdiqani Said | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Musquash Way, Hounslow, United Kingdom, TW4 7PQ |
Nature of control | : |
|
Mr Nesti Basio | ||
Notified on | : | 26 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | Greek |
Country of residence | : | United Kingdom |
Address | : | 89 Morning Star Road, Daventry, United Kingdom, NN11 9AB |
Nature of control | : |
|
Mr Patrick Rezmuves | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | Czech |
Country of residence | : | United Kingdom |
Address | : | 202 Cherry Tree Lane, Rainham, United Kingdom, RM13 8TS |
Nature of control | : |
|
Mr Anthony Phelps | ||
Notified on | : | 26 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 77 Harvey Road, Stoke-On-Trent, United Kingdom, ST3 6BD |
Nature of control | : |
|
Mr Jason George Wardill | ||
Notified on | : | 08 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 Surrey Grove, Pudsey, England, LS28 7NH |
Nature of control | : |
|
Miss Marika Kalatova | ||
Notified on | : | 14 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1999 |
Nationality | : | Czech |
Country of residence | : | United Kingdom |
Address | : | 252 Dowdeswell Close, London, United Kingdom, SW15 5RN |
Nature of control | : |
|
Mr Thomas Vincent Croft | ||
Notified on | : | 13 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 109 St. Helens Road, Leigh, England, |
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 Oruese Emmanuel Okene | ||
Notified on | : | 11 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | Nigerian |
Country of residence | : | United Kingdom |
Address | : | 97 Greenwood Avenue, Enfield, United Kingdom, EN3 5DX |
Nature of control | : |
|
Mr Leon Hilarie | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15b Hormead Road, London, United Kingdom, W9 3NG |
Nature of control | : |
|
Jamie Wood | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15b, Hormead Road, London, United Kingdom, W9 3NG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.