This company is commonly known as Flaxholme Professional Ltd. The company was founded 10 years ago and was given the registration number 09148351. The firm's registered office is in AYLESBURY. You can find them at 39 Mitcham Walk, , Aylesbury, . This company's SIC code is 49410 - Freight transport by road.
Name | : | FLAXHOLME PROFESSIONAL LTD |
---|---|---|
Company Number | : | 09148351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Mitcham Walk, Aylesbury, England, HP19 9HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 11 March 2023 | Active |
163 Trinity Lane, Waltham Cross, United Kingdom, EN8 7EP | Director | 16 October 2017 | Active |
26, Parkside Drive, Churchdown, Gloucester, United Kingdom, GL3 1HT | Director | 18 May 2017 | Active |
Flat 15, Blenheim Court, 52 Kenton Road, Harrow, United Kingdom, HA3 8AP | Director | 17 June 2016 | Active |
126 Church Road, Normanton, England, WF6 2QS | Director | 20 March 2018 | Active |
20 Tern Avenue, Bolton, United Kingdom, BL4 0QR | Director | 14 December 2020 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 September 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 25 July 2014 | Active |
44 Lyndhurst Road, Greenford, United Kingdom, UB6 9QR | Director | 23 June 2021 | Active |
Flat 87, Peverel House, Stour Road, Dagenham, United Kingdom, RM10 7HZ | Director | 10 April 2015 | Active |
11 Norman Terrace, High Pittington, Durham, England, DH6 1AN | Director | 11 July 2018 | Active |
12, Ham Close, Plymouth, United Kingdom, PL2 3PB | Director | 11 September 2014 | Active |
10, Garfield Road, Enfield, England, EN3 4RP | Director | 05 December 2017 | Active |
146, Juniper Close, Broxbourne, United Kingdom, EN10 6HB | Director | 30 July 2015 | Active |
39 Mitcham Walk, Aylesbury, England, HP19 9HG | Director | 13 March 2019 | Active |
16, Lowther Avenue, Maghull, Liverpool, United Kingdom, L31 9DP | Director | 14 December 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 11 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 Troy Foster | ||
Notified on | : | 23 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 Lyndhurst Road, Greenford, United Kingdom, UB6 9QR |
Nature of control | : |
|
Mr Richard Davies | ||
Notified on | : | 14 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Tern Avenue, Bolton, United Kingdom, BL4 0QR |
Nature of control | : |
|
Mr Alexandru-Ionut Sucalescu | ||
Notified on | : | 13 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 39 Mitcham Walk, Aylesbury, England, HP19 9HG |
Nature of control | : |
|
Mr Matthew Reece Highley | ||
Notified on | : | 11 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Norman Terrace, High Pittington, Durham, England, DH6 1AN |
Nature of control | : |
|
Mr Adam Nicholas Craddock | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 126 Church Road, Normanton, England, WF6 2QS |
Nature of control | : |
|
Mr Eric Kasereka | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | Congolese (Congo) |
Country of residence | : | England |
Address | : | 10, Garfield Road, Enfield, England, EN3 4RP |
Nature of control | : |
|
Mr Hamza Ajlani | ||
Notified on | : | 16 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | Tunisian |
Country of residence | : | United Kingdom |
Address | : | 163 Trinity Lane, Waltham Cross, United Kingdom, EN8 7EP |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 27 September 2017 |
---|---|---|
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 | : |
|
Alexander Beauchemin | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Costel Calugaru | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 26, Parkside Drive, Gloucester, United Kingdom, GL3 1HT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.