This company is commonly known as Colaton Gains Ltd. The company was founded 10 years ago and was given the registration number 09545567. The firm's registered office is in HARTLEPOOL. You can find them at 8 Waterside Way, , Hartlepool, . This company's SIC code is 53201 - Licensed carriers.
Name | : | COLATON GAINS LTD |
---|---|---|
Company Number | : | 09545567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2015 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Waterside Way, Hartlepool, United Kingdom, TS26 0WA |
---|---|---|
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 January 2024 | Active |
10 Woodale Close, Scunthorpe, United Kingdom, DN15 8XY | Director | 24 October 2019 | Active |
7 Grinhill Lane, Featherstone, Pontefract, United Kingdom, WF7 5NN | Director | 07 November 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 16 April 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
17, Templegate View, Leeds, United Kingdom, LS15 0HQ | Director | 05 November 2015 | Active |
8 Waterside Way, Hartlepool, United Kingdom, TS26 0WA | Director | 21 August 2020 | Active |
25, Assheton Road, Manchester, United Kingdom, M40 1WL | Director | 01 May 2015 | Active |
12a, The Broadway, London, United Kingdom, NW7 3LL | Director | 17 December 2015 | Active |
10 St. Alexander Close, Liverpool, England, L20 2HR | Director | 08 December 2017 | Active |
131a Convent Road, Ashford, England, TW15 2HW | Director | 07 June 2019 | Active |
50 Scarisbrick New Road, Southport, United Kingdom, PR8 6PF | Director | 18 October 2021 | Active |
3, North Street, Derby, United Kingdom, DE1 3AZ | Director | 28 October 2016 | Active |
10 Hoby Street, Leicester, United Kingdom, LE3 5HF | Director | 25 June 2018 | Active |
92 The Cescent, Lancashire, United Kingdom, M44 6EG | Director | 02 December 2020 | Active |
21 Botham Drive, Slough, United Kingdom, SL1 2LZ | Director | 11 April 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 26 January 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 Amber Mcneill | ||
Notified on | : | 18 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50 Scarisbrick New Road, Southport, United Kingdom, PR8 6PF |
Nature of control | : |
|
Mr Cain Wareing | ||
Notified on | : | 02 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 92 The Cescent, Lancashire, United Kingdom, M44 6EG |
Nature of control | : |
|
Mr Dennis Jepson | ||
Notified on | : | 21 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Waterside Way, Hartlepool, United Kingdom, TS26 0WA |
Nature of control | : |
|
Mr Robert Aylott | ||
Notified on | : | 24 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Woodale Close, Scunthorpe, United Kingdom, DN15 8XY |
Nature of control | : |
|
Mrs Anna Majewska | ||
Notified on | : | 07 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 131a Convent Road, Ashford, England, TW15 2HW |
Nature of control | : |
|
Mr Brook Wendwesen | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Botham Drive, Slough, United Kingdom, SL1 2LZ |
Nature of control | : |
|
Mr Joshua Blake-Sweeney | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Grinhill Lane, Featherstone, Pontefract, United Kingdom, WF7 5NN |
Nature of control | : |
|
Mr Ovidiu Tureatca | ||
Notified on | : | 25 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 10 Hoby Street, Leicester, United Kingdom, LE3 5HF |
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 | : |
|
Mr Waynne Alexander Lang | ||
Notified on | : | 08 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 St. Alexander Close, Liverpool, England, L20 2HR |
Nature of control | : |
|
Ysabelle Mucciacciuoli | ||
Notified on | : | 28 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, North Street, Derby, United Kingdom, DE1 3AZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.