This company is commonly known as Bath Road Sl1 Limited. The company was founded 4 years ago and was given the registration number 12755670. The firm's registered office is in SOUTHALL. You can find them at 75 Western Road, , Southall, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BATH ROAD SL1 LIMITED |
---|---|---|
Company Number | : | 12755670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 2020 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Western Road, Southall, England, UB2 5HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Elmwood Road, Chiswick, London, England, W4 3DZ | Director | 17 March 2021 | Active |
21, Dame Kelly Holmes Way, Tonbridge, England, TN9 2FB | Director | 17 March 2021 | Active |
75, Western Road, Southall, England, UB2 5HQ | Director | 19 April 2021 | Active |
75, Western Road, Southall, England, UB2 5HQ | Director | 16 April 2021 | Active |
16, Elmwood Road, London, England, W4 3DZ | Director | 29 October 2020 | Active |
16, Elmwood Road, London, England, W4 3DZ | Director | 28 October 2020 | Active |
16, Elmwood Road, London, England, W4 3DZ | Director | 28 October 2020 | Active |
75 Western Road, Southall, England, UB2 5HQ | Director | 19 October 2020 | Active |
75 Western Road, Southall, England, UB2 5HQ | Director | 20 July 2020 | Active |
139 Vicarage Farm Road, Hounslow, England, TW5 0AA | Corporate Director | 20 July 2020 | Active |
Office Gold, Building 3 Chiswick Park, Chiswick High Road, London, England, W4 5YA | Corporate Director | 19 October 2020 | Active |
1110 Herald Avenue, Coventry Business Park L D P Luckmans, Coventry, England, CV5 6UB | Corporate Director | 20 July 2020 | Active |
262 Station Road, Addlestone, England, KT15 2PU | Corporate Director | 20 July 2020 | Active |
International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN | Corporate Director | 16 March 2021 | Active |
75, Western Road, Southall, England, UB2 5HQ | Corporate Director | 15 August 2020 | Active |
Office Gold, Building 3 Chiswick Park, Chiswick High Road, London, England, W4 5YA | Corporate Director | 19 October 2020 | Active |
Office Gold, Building 3, 566 Chiswick High Road, London, United Kingdom, W4 5YA | Corporate Director | 16 March 2021 | Active |
Office Gold, Building 3 Chiswick Park, Chiswick High Road, London, England, W4 5YA | Corporate Director | 19 October 2020 | Active |
Dhatt Holdings Limited | ||
Notified on | : | 20 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 139 Vicarage Farm Road, Hounslow, England, TW5 0AA |
Nature of control | : |
|
Gk Investments Wd Limited | ||
Notified on | : | 20 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1110 Herald Avenue, Coventry Business Park L D P Luckmans, Coventry, England, CV5 6UB |
Nature of control | : |
|
Mr Jiwan Verma | ||
Notified on | : | 20 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 75 Western Road, Southall, England, UB2 5HQ |
Nature of control | : |
|
Gr Ventures Limited | ||
Notified on | : | 20 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 262 Station Road, Addlestone, England, KT15 2PU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.