This company is commonly known as Auction House Tv. Com Ltd. The company was founded 6 years ago and was given the registration number 12294801. The firm's registered office is in BIRMINGHAM. You can find them at 13 Trafalgar Road Trafalgar Road, Handsworth, Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..
| Name | : | AUCTION HOUSE TV. COM LTD |
|---|---|---|
| Company Number | : | 12294801 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 04 November 2019 |
| Industry Codes | : |
|
| Registered Address | : | 13 Trafalgar Road Trafalgar Road, Handsworth, Birmingham, England, B21 9NH |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 10, Tiller Road, London, England, E14 8PX | Secretary | 27 November 2023 | Active |
| 10, Tiller Road, London, England, E14 8PX | Director | 01 July 2023 | Active |
| 10, Tiller Road, London, England, E14 8PX | Director | 21 October 2023 | Active |
| Flat 2 Chequers Court, 51 Picardy Road, Belvedere, England, DA17 5QH | Secretary | 21 June 2022 | Active |
| Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH | Secretary | 03 September 2020 | Active |
| Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH | Director | 10 February 2020 | Active |
| Flat 2 Chequers Court, 51 Picardy Road, Belvedere, England, DA17 5QH | Director | 20 June 2022 | Active |
| Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH | Director | 20 January 2020 | Active |
| 41a, Stafford Road, Birmingham, England, B21 9DU | Director | 01 March 2023 | Active |
| 71b, Broadfield Road, London, United Kingdom, SE6 1NQ | Director | 09 January 2020 | Active |
| Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH | Director | 10 December 2019 | Active |
| 71b, Broadfield Road, London, United Kingdom, SE6 1NQ | Director | 04 November 2019 | Active |
| Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH | Director | 10 January 2020 | Active |
| Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH | Director | 03 December 2019 | Active |
| Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH | Corporate Director | 01 March 2023 | Active |
| Mr Darren Lucius Antoney James | ||
| Notified on | : | 10 July 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1980 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 41a, Stafford Road, Birmingham, England, B21 9DU |
| Nature of control | : |
|
| Mr Darren Lucius Antoney James | ||
| Notified on | : | 01 July 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1980 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 10, Tiller Road, London, England, E14 8PX |
| Nature of control | : |
|
| Woolworthsexpress.Com Ltd | ||
| Notified on | : | 01 March 2023 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH |
| Nature of control | : |
|
| Mrs Harpreet Kaur Chungh | ||
| Notified on | : | 21 June 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1978 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Flat 2 Chequers Court, 51 Picardy Road, Belvedere, England, DA17 5QH |
| Nature of control | : |
|
| Mr Anton Lee Henry | ||
| Notified on | : | 25 January 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1989 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH |
| Nature of control | : |
|
| Mr Jonathan Paul King | ||
| Notified on | : | 03 September 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1975 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Flat 2 Chequers, 51 Picardy Road, Belvedere, England, DA17 5QH |
| Nature of control | : |
|
| Mr Michael Adebowale Awotude | ||
| Notified on | : | 10 May 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1986 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH |
| Nature of control | : |
|
| Ms Alison Pamela Land | ||
| Notified on | : | 01 February 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1987 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH |
| Nature of control | : |
|
| Jonathan Paul King | ||
| Notified on | : | 05 January 2020 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | 71b, Broadfield Road, London, England, SE6 1NQ |
| Nature of control | : |
|
| Mr Jonathan Paul King | ||
| Notified on | : | 10 November 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1975 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Flat 2 Chequers Court, Picardy Road, Belvedere, England, DA17 5QH |
| Nature of control | : |
|
| Mr Nickious Arndray Zethaniya King | ||
| Notified on | : | 04 November 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1993 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 71b, Broadfield Road, London, United Kingdom, SE6 1NQ |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.