This company is commonly known as Henstead Positive Ltd. The company was founded 9 years ago and was given the registration number 10125881. The firm's registered office is in CARDIFF. You can find them at 10125881: Companies House Default Address, , Cardiff, . This company's SIC code is 49410 - Freight transport by road.
| Name | : | HENSTEAD POSITIVE LTD | 
|---|---|---|
| Company Number | : | 10125881 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 14 April 2016 | 
| End of financial year | : | 30 April 2021 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
 | 
| Registered Address | : | 10125881: Companies House Default Address, Cardiff, CF14 8LH | 
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| 191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 02 March 2021 | Active | 
| 8 Colegrove Road, London, England, SE15 6ND | Director | 22 June 2018 | Active | 
| 7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 April 2016 | Active | 
| 35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active | 
| Flat 61, Manor Court, 23 Bagleys Lane, London, United Kingdom, SW6 2BN | Director | 07 September 2018 | Active | 
| 3 Union Drive, London, England, E1 4PG | Director | 01 May 2018 | Active | 
| 25 Alexander Close, Southall, United Kingdom, UB2 4UE | Director | 15 April 2019 | Active | 
| 9/1 34 Scaraway Terrace, Glasgow, Scotland, G22 7HB | Director | 27 September 2017 | Active | 
| 150 Jarrom Street, Leicester, United Kingdom, L2 7DF | Director | 05 October 2020 | Active | 
| Dr Mohammed Ayyaz | ||
| Notified on | : | 02 March 2021 | 
|---|---|---|
| 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 | : | 
 | 
| Ms Oliwia Stryszowska | ||
| Notified on | : | 05 October 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | June 1998 | 
| Nationality | : | Polish | 
| Country of residence | : | United Kingdom | 
| Address | : | 150 Jarrom Street, Leicester, United Kingdom, L2 7DF | 
| Nature of control | : | 
 | 
| Mr Emiljohn Mensah | ||
| Notified on | : | 15 April 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | November 2001 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 25 Alexander Close, Southall, United Kingdom, UB2 4UE | 
| Nature of control | : | 
 | 
| Mr Christopher Parker | ||
| Notified on | : | 05 December 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | August 1997 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 43 Ecclesall Road South, Sheffield, England, S11 9PB | 
| Nature of control | : | 
 | 
| Mr Jamie Heffernan | ||
| Notified on | : | 07 September 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | November 1996 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | Flat 61, Manor Court, 23 Bagleys Lane, London, United Kingdom, SW6 2BN | 
| Nature of control | : | 
 | 
| Mr Dominic Louis Breen | ||
| Notified on | : | 22 June 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | July 1968 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 8 Colegrove Road, London, England, SE15 6ND | 
| Nature of control | : | 
 | 
| Mr Ruhul Islam | ||
| Notified on | : | 01 May 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | September 1991 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 3 Union Drive, London, England, E1 4PG | 
| 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 Zerezghi Okbazghi | ||
| Notified on | : | 27 September 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | October 1989 | 
| Nationality | : | Eritrean | 
| Country of residence | : | Scotland | 
| Address | : | 9/1 34 Scaraway Terrace, Glasgow, Scotland, G22 7HB | 
| Nature of control | : | 
 | 
| Mr Terence Dunne | ||
| Notified on | : | 14 April 2016 | 
|---|---|---|
| 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
Same Postcode
Copyright © 2025. All rights reserved.