This company is commonly known as Henningfold Triumph Ltd. The company was founded 10 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 © 2025. All rights reserved.