This company is commonly known as Blaydon Guaranteed Ltd. The company was founded 9 years ago and was given the registration number 09606504. The firm's registered office is in HOUNSLOW. You can find them at 644 Studio, 1 Bath Road, Hounslow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | BLAYDON GUARANTEED LTD |
---|---|---|
Company Number | : | 09606504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2015 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 644 Studio, 1 Bath Road, Hounslow, United Kingdom, TW5 9TW |
---|---|---|
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 | 26 August 2022 | Active |
24 Shearwater Drive, Worsley, Manchester, United Kingdom, M28 0AH | Director | 08 August 2017 | Active |
13 Thurlow Gardens, Wembley, England, HA0 2AH | Director | 18 April 2018 | Active |
34, Belper Road, Holbrook, Belper, United Kingdom, DE56 0SX | Director | 21 July 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 20 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 May 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
5, Crowstone Avenue, Westcliff-On-Sea, United Kingdom, SS0 8HT | Director | 05 April 2016 | Active |
4 Peninsular Close, Feltham, United Kingdom, TW14 9SS | Director | 12 November 2020 | Active |
Flat 4, Foxglove Court, Vicars Bridge Close, Wembley, United Kingdom, HA0 1YG | Director | 29 October 2019 | Active |
644 Studio, 1 Bath Road, Hounslow, United Kingdom, TW5 9TW | Director | 07 October 2020 | Active |
27 Cromwell Road, Wembley, United Kingdom, HA0 1JS | Director | 23 August 2018 | Active |
60 Rugby Avenue, Wembley, England, HA0 3DJ | Director | 10 January 2019 | Active |
41 Granville Avenue, Feltham, United Kingdom, TW13 4JL | Director | 18 August 2020 | Active |
9 Oak Grove, Sunbury-On-Thames, United Kingdom, TW16 5BN | Director | 11 April 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 26 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 Jamie Gray | ||
Notified on | : | 12 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2002 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Peninsular Close, Feltham, United Kingdom, TW14 9SS |
Nature of control | : |
|
Mr Terence Mergulho | ||
Notified on | : | 07 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 644 Studio, 1 Bath Road, Hounslow, United Kingdom, TW5 9TW |
Nature of control | : |
|
Mr Aaron Plank | ||
Notified on | : | 18 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41 Granville Avenue, Feltham, United Kingdom, TW13 4JL |
Nature of control | : |
|
Mr Davidas Laucius | ||
Notified on | : | 29 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1998 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | Flat 4, Foxglove Court, Vicars Bridge Close, Wembley, United Kingdom, HA0 1YG |
Nature of control | : |
|
Mrs Klaudia Rusin | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 9 Oak Grove, Sunbury-On-Thames, United Kingdom, TW16 5BN |
Nature of control | : |
|
Mr Zsolt Nyiradi | ||
Notified on | : | 10 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1996 |
Nationality | : | Hungarian |
Country of residence | : | England |
Address | : | 60 Rugby Avenue, Wembley, England, HA0 3DJ |
Nature of control | : |
|
Mr Dhruve Mistry | ||
Notified on | : | 23 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Cromwell Road, Wembley, United Kingdom, HA0 1JS |
Nature of control | : |
|
Mr Zenon Cardoso | ||
Notified on | : | 18 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 13 Thurlow Gardens, Wembley, England, HA0 2AH |
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 Mateusz Bartnik | ||
Notified on | : | 08 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Shearwater Drive, Worsley, Manchester, United Kingdom, M28 0AH |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
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.