This company is commonly known as Hanwood Enterprises Ltd. The company was founded 10 years ago and was given the registration number 09595208. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | HANWOOD ENTERPRISES LTD |
---|---|---|
Company Number | : | 09595208 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Toll Bar Houses, Workington, United Kingdom, CA14 4PB | Director | 01 December 2020 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 05 November 2019 | Active |
30, Wright Road, Long Buckby, Northampton, United Kingdom, NN6 7GG | Director | 11 November 2015 | Active |
9 Tern Avenue, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 4PJ | Director | 31 July 2018 | Active |
18, Witham Way, Northampton, United Kingdom, NN5 7JY | Director | 08 December 2015 | Active |
4, Manshead Court, Stony Stratford, Milton Keynes, United Kingdom, MK11 1NR | Director | 13 October 2016 | Active |
24 England Place, Bilton, United Kingdom, HU11 4HT | Director | 05 November 2019 | Active |
4 Norwood Grove, Birmingham, England, B19 1DE | Director | 08 February 2018 | Active |
7 Carlyle Terrace, Rutherglen, Glasgow, United Kingdom, G73 1BE | Director | 13 February 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 May 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
2, Tatham Close, Manchester, United Kingdom, M13 0GB | Director | 06 July 2015 | Active |
25, Chester Avenue, Whitehead, Carrickfergus, BT38 9QQ | Director | 22 May 2019 | Active |
2, Whiteford Crescent, Dumbarton, United Kingdom, G82 3JW | Director | 27 April 2016 | Active |
12, Laidon Road, Airdrie, United Kingdom, ML6 0LQ | Director | 18 September 2015 | Active |
2, Wolsey Avenue, Doncaster, United Kingdom, DN2 6EU | Director | 12 April 2017 | Active |
6 Cantley Gardens, London, United Kingdom, SE19 2SD | Director | 18 January 2019 | 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 | : |
|
Mr Peter Tromans-Gee | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Toll Bar Houses, Workington, United Kingdom, CA14 4PB |
Nature of control | : |
|
Mr Sean Michael Duffy | ||
Notified on | : | 13 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Carlyle Terrace, Rutherglen, Glasgow, United Kingdom, G73 1BE |
Nature of control | : |
|
Mr Neil Dawson | ||
Notified on | : | 05 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 England Place, Bilton, United Kingdom, HU11 4HT |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 05 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Karl Nelson | ||
Notified on | : | 22 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Address | : | 25, Chester Avenue, Carrickfergus, BT38 9QQ |
Nature of control | : |
|
Mr Duane Scott | ||
Notified on | : | 18 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Cantley Gardens, London, United Kingdom, SE19 2SD |
Nature of control | : |
|
Mr Vincent Donald Bratt | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Tern Avenue, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 4PJ |
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 Hedilberto Vilela Dos Santos | ||
Notified on | : | 08 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 4 Norwood Grove, Birmingham, England, B19 1DE |
Nature of control | : |
|
Mr Jason Sampson | ||
Notified on | : | 12 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Wolsey Avenue, Doncaster, United Kingdom, DN2 6EU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.