This company is commonly known as Harcourt Trades Ltd. The company was founded 10 years ago and was given the registration number 09206535. The firm's registered office is in CLEETHORPES. You can find them at 96 Elliston Street, , Cleethorpes, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | HARCOURT TRADES LTD |
---|---|---|
Company Number | : | 09206535 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 96 Elliston Street, Cleethorpes, United Kingdom, DN35 7HN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 10 October 2022 | Active |
35 Alfred Green Close, Rugby, England, CV22 6DN | Director | 07 December 2017 | Active |
55, Seymour Road, Easton, Bristol, United Kingdom, BS5 0UW | Director | 14 June 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 05 September 2014 | Active |
340 Shirehall Road, Sheffield, England, S5 0JP | Director | 09 July 2018 | Active |
231 2/1 Millburn Street, Glasgow, United Kingdom, G21 2HL | Director | 29 January 2020 | Active |
8 Warbeck Road, London, United Kingdom, W12 8NT | Director | 06 May 2021 | Active |
59a St. Johns Road, Wembley, United Kingdom, HA9 7JH | Director | 09 July 2018 | Active |
96 Elliston Street, Cleethorpes, United Kingdom, DN35 7HN | Director | 13 August 2020 | Active |
26, Collingwood Road, Coventry, United Kingdom, CV5 6HW | Director | 25 November 2014 | Active |
1, Leys Road, Loughton, Milton Keynes, United Kingdom, MK5 8AZ | Director | 16 September 2016 | Active |
46 Rockingham Mews, Stephenson Way, Corby, United Kingdom, NN17 1BB | Director | 19 September 2018 | Active |
33, Curran Crescent, Brixburn, West Lothian, United Kingdom, EH52 5RY | Director | 16 June 2017 | Active |
24 Leonard Road, Southall, England, UB2 5HZ | Director | 29 March 2018 | Active |
93 Sheddocksley Road, Aberdeen, United Kingdom, AB16 6QA | Director | 01 March 2019 | Active |
162 Aldridge Road, Birmingham, United Kingdom, B42 2TY | Director | 08 November 2019 | Active |
25, Gateside Crescent, Barrhead, Glasgow, United Kingdom, G78 1LN | Director | 29 September 2014 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 10 October 2022 |
---|---|---|
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 Robert Gilmore | ||
Notified on | : | 06 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Warbeck Road, London, United Kingdom, W12 8NT |
Nature of control | : |
|
Mr Wayne Harrington | ||
Notified on | : | 13 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 96 Elliston Street, Cleethorpes, United Kingdom, DN35 7HN |
Nature of control | : |
|
Mr Kian Gilday | ||
Notified on | : | 29 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 231 2/1 Millburn Street, Glasgow, United Kingdom, G21 2HL |
Nature of control | : |
|
Mr Cosmic Pop | ||
Notified on | : | 08 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 162 Aldridge Road, Birmingham, United Kingdom, B42 2TY |
Nature of control | : |
|
Mr George Philip | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 93 Sheddocksley Road, Aberdeen, United Kingdom, AB16 6QA |
Nature of control | : |
|
Mr Lukasz Kujaszczyk | ||
Notified on | : | 19 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 46 Rockingham Mews, Stephenson Way, Corby, United Kingdom, NN17 1BB |
Nature of control | : |
|
Mrs Lorendana Habian | ||
Notified on | : | 09 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1993 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 59a St. Johns Road, Wembley, United Kingdom, HA9 7JH |
Nature of control | : |
|
Mr Miguel Francis | ||
Notified on | : | 09 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 340 Shirehall Road, Sheffield, England, S5 0JP |
Nature of control | : |
|
Mr Raphael Jose Moha | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 24 Leonard Road, Southall, England, UB2 5HZ |
Nature of control | : |
|
Mr Stefan Adrian Baicoianu | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 35 Alfred Green Close, Rugby, England, CV22 6DN |
Nature of control | : |
|
Mr Kyle Mcgrath | ||
Notified on | : | 16 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1998 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 33 Curran Crescent, Broxburn, Scotland, EH52 5RY |
Nature of control | : |
|
Papa Djan | ||
Notified on | : | 14 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 55, Seymour Road, Bristol, England, BS5 0UW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.