This company is commonly known as Hancastle Exemplary Ltd. The company was founded 10 years ago and was given the registration number 09545586. The firm's registered office is in DONCASTER. You can find them at 56 Carr View Avenue, , Doncaster, . This company's SIC code is 53201 - Licensed carriers.
Name | : | HANCASTLE EXEMPLARY LTD |
---|---|---|
Company Number | : | 09545586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2015 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56 Carr View Avenue, Doncaster, United Kingdom, DN4 8AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32a, Stoughton Road, Leicester, England, LE2 2EB | Director | 28 September 2023 | Active |
149 Elsenham Road, Grimsby, United Kingdom, DN31 2QS | Director | 14 May 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 16 April 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
6, Annersley Avenue, Shaw, Oldham, United Kingdom, OL2 7HA | Director | 01 May 2015 | Active |
16 Corbett Gate, Glasgow, United Kingdom, G32 8LS | Director | 04 September 2018 | Active |
10 Brathwell Road, Bentley, Doncaster, United Kingdom, DN5 0JS | Director | 24 May 2018 | Active |
54 King Edward Road, Coventry, United Kingdom, CV1 5BJ | Director | 17 June 2019 | Active |
62 Delph Road, Blackburn, United Kingdom, BB6 7HT | Director | 01 April 2020 | Active |
7 Little John Road, Leicester, England, LE2 9BL | Director | 21 February 2019 | Active |
Flat 199, 14 Belvoir Street, Leicester, United Kingdom, LE1 6AP | Director | 16 October 2017 | Active |
56 Carr View Avenue, Doncaster, United Kingdom, DN4 8AX | Director | 26 August 2020 | Active |
61 Mowbray Road, Fleetwood, United Kingdom, FY7 7JJ | Director | 12 November 2019 | Active |
Mr Javed Akhtar Malik | ||
Notified on | : | 28 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32a, Stoughton Road, Leicester, England, LE2 2EB |
Nature of control | : |
|
Mr Stefan Rotariu | ||
Notified on | : | 26 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 56 Carr View Avenue, Doncaster, United Kingdom, DN4 8AX |
Nature of control | : |
|
Mr Alexandru Dimner | ||
Notified on | : | 14 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 149 Elsenham Road, Grimsby, United Kingdom, DN31 2QS |
Nature of control | : |
|
Mr River Laweles | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62 Delph Road, Blackburn, United Kingdom, BB6 7HT |
Nature of control | : |
|
Mr Jason Tapping | ||
Notified on | : | 12 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Mowbray Road, Fleetwood, United Kingdom, FY7 7JJ |
Nature of control | : |
|
Mr Muhammad Israil Khan | ||
Notified on | : | 17 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1998 |
Nationality | : | Bangladeshi |
Country of residence | : | United Kingdom |
Address | : | 54 King Edward Road, Coventry, United Kingdom, CV1 5BJ |
Nature of control | : |
|
Mr Dumitru-Gean Lemnaru | ||
Notified on | : | 21 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 7 Little John Road, Leicester, England, LE2 9BL |
Nature of control | : |
|
Mr Ryan Fraser | ||
Notified on | : | 04 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Corbett Gate, Glasgow, United Kingdom, G32 8LS |
Nature of control | : |
|
Mr Josh Tuff Jashley | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Brathwell Road, Bentley, Doncaster, United Kingdom, DN5 0JS |
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 | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Yusuf Polin | ||
Notified on | : | 16 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 199, 14 Belvoir Street, Leicester, United Kingdom, LE1 6AP |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
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.