This company is commonly known as Castlethorpe Honourable Ltd. The company was founded 10 years ago and was given the registration number 09541330. The firm's registered office is in HOUNSLOW. You can find them at 93 Beavers Lane, , Hounslow, . This company's SIC code is 53201 - Licensed carriers.
Name | : | CASTLETHORPE HONOURABLE LTD |
---|---|---|
Company Number | : | 09541330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2015 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 93 Beavers Lane, Hounslow, United Kingdom, TW4 6HF |
---|---|---|
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 | 18 May 2022 | Active |
34, Locarno Road, Greenford, United Kingdom, UB6 8SN | Director | 01 May 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 14 April 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
23 Aberdeen Road, Harrow, United Kingdom, HA3 7NF | Director | 12 October 2018 | Active |
93 Beavers Lane, Hounslow, United Kingdom, TW4 6HF | Director | 21 July 2020 | Active |
9 Hartington Street, Chester, England, CH4 7BN | Director | 23 October 2017 | Active |
Flat 5, 6 Perran Avenue, Fishermead, Milton Keynes, United Kingdom, MK6 2DA | Director | 13 August 2015 | Active |
260, Grove Road, Mitcham, United Kingdom, CR4 1SD | Director | 29 June 2015 | Active |
30 Berkeley Street, Scunthorpe, United Kingdom, SN15 6BJ | Director | 21 August 2019 | Active |
83, Wickersley Road, Rotherham, United Kingdom, S60 3PU | Director | 29 October 2015 | Active |
217, Percy Road, Birmingham, United Kingdom, B11 3LB | Director | 04 October 2016 | Active |
73 Mulberry Place, Ryhill, Wakefield, United Kingdom, WF4 2BD | Director | 07 December 2018 | Active |
24 Greenfield Road, Dagenham, United Kingdom, RM9 4RS | Director | 19 March 2019 | Active |
7 Beech Road, Feltham, United Kingdom, TW14 8AH | Director | 03 December 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 18 May 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 Agnelo Fernandes | ||
Notified on | : | 21 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 93 Beavers Lane, Hounslow, United Kingdom, TW4 6HF |
Nature of control | : |
|
Mr Jack Smart | ||
Notified on | : | 03 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Beech Road, Feltham, United Kingdom, TW14 8AH |
Nature of control | : |
|
Mr Maciej Kiester | ||
Notified on | : | 21 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 30 Berkeley Street, Scunthorpe, United Kingdom, SN15 6BJ |
Nature of control | : |
|
Mr Delvern Silcot | ||
Notified on | : | 19 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Greenfield Road, Dagenham, United Kingdom, RM9 4RS |
Nature of control | : |
|
Mr David Priestley | ||
Notified on | : | 07 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 73 Mulberry Place, Ryhill, Wakefield, United Kingdom, WF4 2BD |
Nature of control | : |
|
Mr Ionut Fainariu | ||
Notified on | : | 12 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 23 Aberdeen Road, Harrow, United Kingdom, HA3 7NF |
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 | : |
|
Mrs Marie-Louise Flanagan | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Hartington Street, Chester, England, CH4 7BN |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Hartington Street, Chester, England, CH4 7BN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.