This company is commonly known as Breinton Deluxe Ltd. The company was founded 7 years ago and was given the registration number 11130646. The firm's registered office is in HAYES. You can find them at 13 Bushey Road, , Hayes, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | BREINTON DELUXE LTD |
---|---|---|
Company Number | : | 11130646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 January 2018 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Bushey Road, Hayes, United Kingdom, UB3 4AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 26 August 2022 | Active |
40 Copeland, Rugby, United Kingdom, CV21 1NL | Director | 23 February 2021 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 January 2018 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
Flat 1410, Grand Felda House, Empire Way, Wembley, England, HA9 0EF | Director | 13 March 2019 | Active |
7 Moorhouse Avenue, Wakefield, England, WF2 9QE | Director | 06 July 2018 | Active |
90 Rockhampton Avenue, Glasgow, United Kingdom, G75 8EQ | Director | 28 October 2019 | Active |
35 Diamond Street, Bellshill, United Kingdom, ML4 2EN | Director | 03 January 2018 | Active |
13 Bushey Road, Hayes, United Kingdom, UB3 4AS | Director | 06 July 2020 | Active |
9 Elms Road, Harrow, United Kingdom, HA3 6BB | Director | 26 September 2018 | Active |
2 Shakespeare Way, Feltham, United Kingdom, TW13 7PE | Director | 23 December 2021 | 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 Samuel Wassell | ||
Notified on | : | 23 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2004 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Shakespeare Way, Feltham, United Kingdom, TW13 7PE |
Nature of control | : |
|
Mr Ion Dobuleac | ||
Notified on | : | 23 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | Russian |
Country of residence | : | United Kingdom |
Address | : | 40 Copeland, Rugby, United Kingdom, CV21 1NL |
Nature of control | : |
|
Mr Brendan Lloyd-Jones | ||
Notified on | : | 12 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Mendip Road, Lancashire, United Kingdom, PR25 5UL |
Nature of control | : |
|
Mr Suraj Pun | ||
Notified on | : | 06 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Bushey Road, Hayes, United Kingdom, UB3 4AS |
Nature of control | : |
|
Mr Mark Mcmillan | ||
Notified on | : | 28 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 90 Rockhampton Avenue, Glasgow, United Kingdom, G75 8EQ |
Nature of control | : |
|
Miss Meriam Hamidi | ||
Notified on | : | 13 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1410, Grand Felda House, Wembley, England, HA9 0EF |
Nature of control | : |
|
Mr Daniela Salagean | ||
Notified on | : | 26 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1997 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 9 Elms Road, Harrow, United Kingdom, HA3 6BB |
Nature of control | : |
|
Mr Corey Howard | ||
Notified on | : | 06 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Moorhouse Avenue, Wakefield, England, WF2 9QE |
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 | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Miss Joanne Louise Monaghan | ||
Notified on | : | 03 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Diamond Street, Bellshill, United Kingdom, ML4 2EN |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 03 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.