This company is commonly known as Crawley Reliable Ltd. The company was founded 8 years ago and was given the registration number 10125822. The firm's registered office is in HOUNSLOW. You can find them at 75 Basildene Road, , Hounslow, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CRAWLEY RELIABLE LTD |
---|---|---|
Company Number | : | 10125822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2016 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Basildene Road, Hounslow, United Kingdom, TW4 7LG |
---|---|---|
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 | 01 September 2022 | Active |
27a Ferrymead Gardens, Greenford, United Kingdom, UB6 9NE | Director | 15 November 2019 | Active |
8 Thames Avenue, Penton Park, United Kingdom, KT16 8QW | Director | 17 April 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 April 2016 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7 Kinnear Road, London, United Kingdom, W12 9LE | Director | 08 June 2018 | Active |
75 Basildene Road, Hounslow, United Kingdom, TW4 7LG | Director | 26 October 2020 | Active |
Flat 2, 25 Acock Grove, Northolt, United Kingdom, UB5 4RS | Director | 22 August 2019 | Active |
31 Carmichael Close, Winstanley Estate, London, England, SW11 2HS | Director | 25 April 2018 | Active |
4 Beech Road, Feltham, United Kingdom, TW14 8AQ | Director | 14 October 2021 | Active |
20 Welford Place, Coventry, United Kingdom, CV6 5NZ | Director | 29 September 2020 | Active |
1/2 178 Berryknowes Road, Glasgow, Scotland, G52 2DE | Director | 18 September 2017 | Active |
147 Broad Street, Coventry, United Kingdom, CV6 5BN | Director | 13 July 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 01 September 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 Ranjan Narendra Perera | ||
Notified on | : | 14 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | Sri Lankan |
Country of residence | : | United Kingdom |
Address | : | 4 Beech Road, Feltham, United Kingdom, TW14 8AQ |
Nature of control | : |
|
Mr Joao Fernandes | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 75 Basildene Road, Hounslow, United Kingdom, TW4 7LG |
Nature of control | : |
|
Ms Elena Ungureanu | ||
Notified on | : | 29 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 20 Welford Place, Coventry, United Kingdom, CV6 5NZ |
Nature of control | : |
|
Mr Tomas Ziga | ||
Notified on | : | 13 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | Slovak |
Country of residence | : | United Kingdom |
Address | : | 147 Broad Street, Coventry, United Kingdom, CV6 5BN |
Nature of control | : |
|
Mr Mihai Boglaru | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 27a Ferrymead Gardens, Greenford, United Kingdom, UB6 9NE |
Nature of control | : |
|
Mr Kristian Guy | ||
Notified on | : | 22 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 25 Acock Grove, Northolt, United Kingdom, UB5 4RS |
Nature of control | : |
|
Mr Peter Collins | ||
Notified on | : | 17 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Thames Avenue, Penton Park, United Kingdom, KT16 8QW |
Nature of control | : |
|
Mr Gary John Faulkner | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Kinnear Road, London, United Kingdom, W12 9LE |
Nature of control | : |
|
Mr Robert Lee Hoblyn | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31 Carmichael Close, Winstanley Estate, London, England, SW11 2HS |
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 | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Tahir Zafar | ||
Notified on | : | 18 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | Pakistani |
Country of residence | : | Scotland |
Address | : | 1/2 178 Berryknowes Road, Glasgow, Scotland, G52 2DE |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 14 April 2016 |
---|---|---|
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
Copyright © 2024. All rights reserved.