This company is commonly known as Cawtonville Action Ltd. The company was founded 10 years ago and was given the registration number 09222696. The firm's registered office is in LEICESTER. You can find them at 11 Lincoln Road, , Leicester, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | CAWTONVILLE ACTION LTD |
---|---|---|
Company Number | : | 09222696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Lincoln Road, Leicester, United Kingdom, LE9 8ER |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85 Lansbury Avenue, Feltham, United Kingdom, TW14 0JW | Director | 16 December 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 17 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 21 September 2017 | Active |
59 Fountains Avenue, Grimsby, United Kingdom, DN37 9JW | Director | 07 August 2019 | Active |
164 Chelmsford Avenue, Grimsby, England, DN34 5DB | Director | 12 December 2019 | Active |
34, Galahad Close, King Arthurs Way, Andover, United Kingdom, SP10 4BL | Director | 06 November 2014 | Active |
17, Sherwood Close, Corby, United Kingdom, NN17 2YH | Director | 31 March 2015 | Active |
11 Lincoln Road, Leicester, United Kingdom, LE9 8ER | Director | 14 August 2020 | Active |
15, Thoresby Court, Corby, United Kingdom, NN18 0EJ | Director | 11 August 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 15 March 2024 |
---|---|---|
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 Bernardo Dmello | ||
Notified on | : | 16 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 85 Lansbury Avenue, Feltham, United Kingdom, TW14 0JW |
Nature of control | : |
|
Mr Rakesh Parmar | ||
Notified on | : | 14 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Lincoln Road, Leicester, United Kingdom, LE9 8ER |
Nature of control | : |
|
Mr Simon Peter Albert Harwood | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 164 Chelmsford Avenue, Grimsby, England, DN34 5DB |
Nature of control | : |
|
Mr Saul Glasspool | ||
Notified on | : | 07 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 59 Fountains Avenue, Grimsby, United Kingdom, DN37 9JW |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 21 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Tony Steel | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | 15, Thoresby Court, Corby, NN18 0EJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.