This company is commonly known as Henningfold Triumph Ltd. The company was founded 9 years ago and was given the registration number 09312570. The firm's registered office is in SALE. You can find them at Flat 3 Central 2 Wharf Road, , Sale, . This company's SIC code is 53201 - Licensed carriers.
Name | : | HENNINGFOLD TRIUMPH LTD |
---|---|---|
Company Number | : | 09312570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2014 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3 Central 2 Wharf Road, Sale, United Kingdom, M33 2ZE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3f Rannoch Drive, Renfrew, Scotland, PA4 9AB | Director | 13 March 2019 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 25 February 2020 | Active |
46 Loganlea Crescent, Addiwell, United Kingdom, EH55 8HP | Director | 06 March 2018 | Active |
10, Lance Drive, Burntwoods, United Kingdom, WS7 1FA | Director | 25 October 2016 | Active |
324 Barkerhouse Road, Nelson, United Kingdom, BB9 9LS | Director | 29 April 2020 | Active |
53 Stirling Street, Doncaster, United Kingdom, DN1 3QS | Director | 28 June 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 14 November 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 27 August 2019 | Active |
196 St Davids Road, Leyland, United Kingdom, PR25 4UY | Director | 27 August 2019 | Active |
27, Old Bidston Road, Birkenhead, United Kingdom, CH41 8EL | Director | 11 March 2016 | Active |
37 Coalbrook Avenue, Sheffield, United Kingdom, S13 9XQ | Director | 26 November 2018 | Active |
199, Chester Road, Watford, United Kingdom, WD18 0LH | Director | 30 April 2015 | Active |
1, Hale Court, Hale Road, Hereford, United Kingdom, SG13 8AU | Director | 10 December 2014 | Active |
67, Johnston Street, Leeds, United Kingdom, LS6 2NG | Director | 02 July 2015 | Active |
Mr Daryoush Javadi | ||
Notified on | : | 12 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | Flat 3 Central 2 Wharf Road, Sale, United Kingdom, M33 2ZE |
Nature of control | : |
|
Mr Richard Anthony Catherine | ||
Notified on | : | 29 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 324 Barkerhouse Road, Nelson, United Kingdom, BB9 9LS |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 25 February 2020 |
---|---|---|
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 Tahir Choudry | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 72 Gerard Road, Rotherham, United Kingdom, S60 2PW |
Nature of control | : |
|
Mr Mark Maddock | ||
Notified on | : | 27 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 196 St Davids Road, Leyland, United Kingdom, PR25 4UY |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 27 August 2019 |
---|---|---|
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 William Drury | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53 Stirling Street, Doncaster, United Kingdom, DN1 3QS |
Nature of control | : |
|
Mr Alexandru-Nicolae Aghiorghiesei | ||
Notified on | : | 13 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | Romanian |
Country of residence | : | Scotland |
Address | : | 3f Rannoch Drive, Renfrew, Scotland, PA4 9AB |
Nature of control | : |
|
Mr Michael Robert Smith | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Coalbrook Avenue, Sheffield, United Kingdom, S13 9XQ |
Nature of control | : |
|
Mr Bruce Balderston | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46 Loganlea Crescent, Addiwell, United Kingdom, EH55 8HP |
Nature of control | : |
|
Mr Lee Mark Beddow | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.