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
Same Postcode
Copyright © 2025. All rights reserved.