This company is commonly known as Eastoke Assignments Ltd. The company was founded 10 years ago and was given the registration number 09114294. The firm's registered office is in WAKEFIELD. You can find them at 35 Fenton Street, , Wakefield, . This company's SIC code is 53201 - Licensed carriers.
Name | : | EASTOKE ASSIGNMENTS LTD |
---|---|---|
Company Number | : | 09114294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Fenton Street, Wakefield, United Kingdom, WF3 1RJ |
---|---|---|
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 | 10 March 2023 | Active |
46, Grimspound Close, Plymouth, United Kingdom, PL6 8NY | Director | 05 January 2015 | Active |
62 Park Road, Rushden, United Kingdom, NN10 0LH | Director | 03 October 2019 | Active |
29 Wellesley Road, Harrow, United Kingdom, HA1 1QL | Director | 11 March 2020 | Active |
41, Kingsley Avenue, Torpoint, United Kingdom, PL11 2HF | Director | 11 March 2016 | Active |
42, Millbank Road, Hartlepool, United Kingdom, TS24 8NE | Director | 03 December 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 July 2014 | Active |
21, Pink Street, Burnley, United Kingdom, BB12 6RN | Director | 18 October 2016 | Active |
24, Willowbrook Walk, Stoke-On-Trent, United Kingdom, ST6 8GN | Director | 22 June 2015 | Active |
27 Hastings Street, Grimethorpe, Barnsley, United Kingdom, S72 7EG | Director | 07 March 2018 | Active |
37, Sisley Road, Barking, United Kingdom, IG11 9SR | Director | 20 August 2014 | Active |
177, Harrow View, Harrow, United Kingdom, HA1 4SU | Director | 24 May 2017 | Active |
29a Cricklewood Broadway, London, United Kingdom, NW2 3JX | Director | 19 February 2019 | Active |
Redlands, Rowleigh Lane, Oxford, United Kingdom, OX13 5QA | Director | 07 April 2015 | Active |
35 Fenton Street, Wakefield, United Kingdom, WF3 1RJ | Director | 02 September 2020 | Active |
24 Sandringham Road, Brentwood, United Kingdom, CM15 9PH | Director | 15 August 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 10 March 2023 |
---|---|---|
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 Christopher Smith | ||
Notified on | : | 02 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Fenton Street, Wakefield, United Kingdom, WF3 1RJ |
Nature of control | : |
|
Mr Stefan Badea | ||
Notified on | : | 11 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1997 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 29 Wellesley Road, Harrow, United Kingdom, HA1 1QL |
Nature of control | : |
|
Mr Driss Azaroul | ||
Notified on | : | 03 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 62 Park Road, Rushden, United Kingdom, NN10 0LH |
Nature of control | : |
|
Mr Colin O'Sullivan | ||
Notified on | : | 19 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 29a Cricklewood Broadway, London, United Kingdom, NW2 3JX |
Nature of control | : |
|
Mr Salvatore Tumminello | ||
Notified on | : | 15 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 24 Sandringham Road, Brentwood, United Kingdom, CM15 9PH |
Nature of control | : |
|
Mr John King | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Hastings Street, Grimethorpe, Barnsley, United Kingdom, S72 7EG |
Nature of control | : |
|
Carmen Mastrut | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 177, Harrow View, Harrow, United Kingdom, HA1 4SU |
Nature of control | : |
|
Alan Batt | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 177, Harrow View, Harrow, United Kingdom, HA1 4SU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.