This company is commonly known as Epwell Established Ltd. The company was founded 10 years ago and was given the registration number 09595401. The firm's registered office is in HOUNSLOW. You can find them at 95 Mornington Cresent, , Hounslow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | EPWELL ESTABLISHED LTD |
---|---|---|
Company Number | : | 09595401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2015 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 95 Mornington Cresent, Hounslow, United Kingdom, TW5 9SU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 26 August 2022 | Active |
3, Phyllis Grove, Long Eaton, Nottingham, United Kingdom, NG10 2DS | Director | 04 March 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 May 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
110, Woodside Street, Coatbridge, United Kingdom, ML5 5NS | Director | 18 September 2015 | Active |
28, Dalveen Quadrant, Coatbridge, United Kingdom, ML5 4RN | Director | 07 March 2017 | Active |
136 Torrington Drive, Liverpool, United Kingdom, L26 1TS | Director | 22 October 2018 | Active |
6 Birchdale Road, London, England, E7 8AR | Director | 12 February 2018 | Active |
10 Golden Crescent, Hayes, United Kingdom, UB3 1AQ | Director | 24 September 2019 | Active |
Flat 3, 42 Queensgate Street, Hull, England, HU3 2TT | Director | 25 June 2018 | Active |
5, Knottingley Road, Pontefract, United Kingdom, WF8 2JU | Director | 07 July 2015 | Active |
50 Clifton Avenue, Wembley, United Kingdom, HA9 6BW | Director | 01 April 2019 | Active |
95 Mornington Cresent, Hounslow, United Kingdom, TW5 9SU | Director | 21 July 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 26 August 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 Rajiv Verma | ||
Notified on | : | 21 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 95 Mornington Cresent, Hounslow, United Kingdom, TW5 9SU |
Nature of control | : |
|
Mr Avishek Luchman | ||
Notified on | : | 24 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2002 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Golden Crescent, Hayes, United Kingdom, UB3 1AQ |
Nature of control | : |
|
Mr Wambly Silva | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 50 Clifton Avenue, Wembley, United Kingdom, HA9 6BW |
Nature of control | : |
|
Mr Kevin King | ||
Notified on | : | 22 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 136 Torrington Drive, Liverpool, United Kingdom, L26 1TS |
Nature of control | : |
|
Mr David Mccue | ||
Notified on | : | 25 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 42 Queensgate Street, Hull, England, HU3 2TT |
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 Dylan Lewis-Newell | ||
Notified on | : | 12 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Birchdale Road, London, England, E7 8AR |
Nature of control | : |
|
Nicholas Gribben | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.