This company is commonly known as Bybrook Ultimate Ltd. The company was founded 10 years ago and was given the registration number 09111090. The firm's registered office is in SLOUGH. You can find them at 77 Parlaunt Road, , Slough, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | BYBROOK ULTIMATE LTD |
---|---|---|
Company Number | : | 09111090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2014 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 Parlaunt Road, Slough, United Kingdom, SL3 8BE |
---|---|---|
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 |
81 Moorpark Avenue, Glasgow, Scotland, G52 4ET | Director | 16 January 2018 | Active |
1, Swinton Crescent, Coatbridge, United Kingdom, ML5 5SD | Director | 27 October 2014 | Active |
54, Schofield Road, Eccles, Manchester, United Kingdom, M30 7LT | Director | 16 March 2015 | Active |
60d Whitton Road, Hounslow, United Kingdom, TW3 2DD | Director | 24 August 2021 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 22 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 01 July 2014 | Active |
23 Lea Gardens, Wembley, United Kingdom, HA9 7SE | Director | 14 January 2021 | Active |
11, Green Lane, Bristol, United Kingdom, BS11 9JD | Director | 23 January 2015 | Active |
47, Doctors Lane, Melton Mowbray, United Kingdom, LE13 1QB | Director | 05 April 2016 | Active |
20 Wyvenhoe Road, Harrow, United Kingdom, HA2 8LS | Director | 17 August 2018 | Active |
54a, The Avenue, Luton, United Kingdom, LU4 9AQ | Director | 19 August 2016 | Active |
76, Moorfoot, Fullers Slade, Milton Keynes, United Kingdom, MK11 2BE | Director | 22 June 2017 | Active |
25, Farmside Close, Bewsey, Warrington, United Kingdom, WA5 0BN | Director | 15 July 2015 | Active |
77 Parlaunt Road, Slough, United Kingdom, SL3 8BE | Director | 15 October 2020 | Active |
1a Norwich Road, Doncaster, England, DN2 4QB | Director | 17 December 2018 | Active |
32 Edensor Gardens, London, England, W4 2QZ | Director | 17 May 2021 | Active |
34, Arbrook Ave, Bradwell Common, Milton Keynes, United Kingdom, MK13 8BJ | Director | 14 July 2014 | Active |
23, Brays Close, Barnfield, Crediton, United Kingdom, EX17 3HZ | Director | 11 December 2014 | Active |
129 Waltham Avenue, Hayes, United Kingdom, UB3 1TE | Director | 16 February 2022 | Active |
Dr 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 William Travasso | ||
Notified on | : | 16 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 129 Waltham Avenue, Hayes, United Kingdom, UB3 1TE |
Nature of control | : |
|
Mr Robert Dmochowski | ||
Notified on | : | 24 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 60d Whitton Road, Hounslow, United Kingdom, TW3 2DD |
Nature of control | : |
|
Mr Jernail Pannu | ||
Notified on | : | 17 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32 Edensor Gardens, London, England, W4 2QZ |
Nature of control | : |
|
Mr Jose Fernandes | ||
Notified on | : | 14 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 23 Lea Gardens, Wembley, United Kingdom, HA9 7SE |
Nature of control | : |
|
Mr Atakora Ofori | ||
Notified on | : | 15 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | Ghanaian |
Country of residence | : | United Kingdom |
Address | : | 77 Parlaunt Road, Slough, United Kingdom, SL3 8BE |
Nature of control | : |
|
Mr Mateusz Orlowski | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a Norwich Road, Doncaster, England, DN2 4QB |
Nature of control | : |
|
Mr Albert Lila | ||
Notified on | : | 17 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 20 Wyvenhoe Road, Harrow, United Kingdom, HA2 8LS |
Nature of control | : |
|
Mr Yadgar Kamal Ahmmad | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 81 Moorpark Avenue, Glasgow, Scotland, G52 4ET |
Nature of control | : |
|
Abaid-Ur-Rehman Mohammed | ||
Notified on | : | 22 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Moorfoot, Milton Keynes, England, MK11 2BE |
Nature of control | : |
|
Mr Henryk Jakubowski | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 76, Moorfoot, Milton Keynes, United Kingdom, MK11 2BE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.