This company is commonly known as Greengill Select Ltd. The company was founded 10 years ago and was given the registration number 09727328. The firm's registered office is in FELTHAM. You can find them at 37 Princes Road, , Feltham, . This company's SIC code is 53201 - Licensed carriers.
Name | : | GREENGILL SELECT LTD |
---|---|---|
Company Number | : | 09727328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2015 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Princes Road, Feltham, United Kingdom, TW13 4LD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Nutfield Road, Leicester, United Kingdom, LE3 1AN | Director | 23 February 2021 | Active |
7 Deveron Road, Motherwell, Scotland, ML1 4SU | Director | 30 October 2019 | Active |
90 Warren Road, London, United Kingdom, NW2 7NJ | Director | 22 November 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 13 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 11 August 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
23 Aberdeen Road, Harrow, United Kingdom, HA3 7NF | Director | 28 September 2018 | Active |
Flat 16, Digby House, Colletts Grove, Birmingham, United Kingdom, B37 6JE | Director | 09 April 2019 | Active |
51, School Road, Shirley, Solihull, United Kingdom, B90 2BB | Director | 12 November 2015 | Active |
37 Princes Road, Feltham, United Kingdom, TW13 4LD | Director | 18 August 2020 | Active |
36 Howard Drive, Letchworth Garden City, United Kingdom, SG6 2BT | Director | 16 August 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 15 March 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 | : |
|
Ms Andreea Pirvulescu | ||
Notified on | : | 23 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1994 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 20 Nutfield Road, Leicester, United Kingdom, LE3 1AN |
Nature of control | : |
|
Mr Robert Sellars | ||
Notified on | : | 18 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Princes Road, Feltham, United Kingdom, TW13 4LD |
Nature of control | : |
|
Mr Jody Agnew | ||
Notified on | : | 30 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1985 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 7 Deveron Road, Motherwell, Scotland, ML1 4SU |
Nature of control | : |
|
Mr Kyle Foley | ||
Notified on | : | 09 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 16, Digby House, Birmingham, United Kingdom, B37 6JE |
Nature of control | : |
|
Miss Gina Greta Balog | ||
Notified on | : | 22 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | Hungarian |
Country of residence | : | United Kingdom |
Address | : | 90 Warren Road, London, United Kingdom, NW2 7NJ |
Nature of control | : |
|
Mr Alina Fainariu | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 23 Aberdeen Road, Harrow, United Kingdom, HA3 7NF |
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 Rupinder Singh | ||
Notified on | : | 16 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36 Howard Drive, Letchworth Garden City, United Kingdom, SG6 2BT |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 13 March 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 | : |
|
Richard Foran | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.