This company is commonly known as Blaydon Guaranteed Ltd. The company was founded 10 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.