This company is commonly known as Hadlow Qualified Ltd. The company was founded 9 years ago and was given the registration number 10117980. The firm's registered office is in FELTHAM. You can find them at 14 Craven Avenue, , Feltham, . This company's SIC code is 43390 - Other building completion and finishing.
| Name | : | HADLOW QUALIFIED LTD | 
|---|---|---|
| Company Number | : | 10117980 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 11 April 2016 | 
| End of financial year | : | 30 April 2022 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
 | 
| Registered Address | : | 14 Craven Avenue, Feltham, United Kingdom, TW13 4ED | 
|---|---|---|
| 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 | 06 September 2021 | Active | 
| 7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 08 March 2017 | Active | 
| 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 11 April 2016 | Active | 
| 7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active | 
| 0/1 2 Dean Court, Clydebank, Scotland, G81 1RX | Director | 22 August 2017 | Active | 
| 14 Craven Avenue, Feltham, United Kingdom, TW13 4ED | Director | 25 August 2020 | Active | 
| Flat 29, Lawson House,, White City Estate, London, United Kingdom, W12 7PZ | Director | 30 July 2018 | Active | 
| 50 Featherstone Lane, Featherstone, Pontefract, United Kingdom, WF7 6LH | Director | 30 November 2018 | Active | 
| 183a Greyhound Road, London, United Kingdom, W6 8NL | Director | 20 March 2020 | Active | 
| 6 Conway Drive, Hayes, United Kingdom, UB3 1QD | Director | 01 November 2019 | Active | 
| 156, Sunnyside, Coulby Newham, Middlesbrough, United Kingdom, TS8 0RE | Director | 13 July 2016 | Active | 
| Mr Mohammed Ayyaz | ||
| Notified on | : | 06 September 2021 | 
|---|---|---|
| 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 Jacob Fernjnds | ||
| Notified on | : | 25 August 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1971 | 
| Nationality | : | Portuguese | 
| Country of residence | : | United Kingdom | 
| Address | : | 14 Craven Avenue, Feltham, United Kingdom, TW13 4ED | 
| Nature of control | : | 
 | 
| Mr Jake Johnstone-Manga | ||
| Notified on | : | 20 March 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | May 1997 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 183a Greyhound Road, London, United Kingdom, W6 8NL | 
| Nature of control | : | 
 | 
| Mr Shane Reilly | ||
| Notified on | : | 01 November 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | May 2002 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 6 Conway Drive, Hayes, United Kingdom, UB3 1QD | 
| Nature of control | : | 
 | 
| Mr Ashely Inman | ||
| Notified on | : | 30 November 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | July 1995 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 50 Featherstone Lane, Featherstone, Pontefract, United Kingdom, WF7 6LH | 
| Nature of control | : | 
 | 
| Mr Jay Edward Daniel Haris | ||
| Notified on | : | 30 July 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | April 1998 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | Flat 29, Lawson House,, White City Estate, London, United Kingdom, W12 7PZ | 
| 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 David Ferguson | ||
| Notified on | : | 22 August 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1975 | 
| Nationality | : | British | 
| Country of residence | : | Scotland | 
| Address | : | 0/1 2 Dean Court, Clydebank, Scotland, G81 1RX | 
| Nature of control | : | 
 | 
| Mr Terence Dunne | ||
| Notified on | : | 08 March 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | January 1945 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA | 
| Nature of control | : | 
 | 
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.