This company is commonly known as Hethersgill Crucial Ltd. The company was founded 9 years ago and was given the registration number 09708554. The firm's registered office is in RUGBY. You can find them at 1 Sandpiper Close, , Rugby, . This company's SIC code is 53201 - Licensed carriers.
Name | : | HETHERSGILL CRUCIAL LTD |
---|---|---|
Company Number | : | 09708554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2015 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Sandpiper Close, Rugby, United Kingdom, CV23 0WP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Wolverley Road, Sheffield, United Kingdom, S13 7EF | Director | 14 April 2021 | Active |
79 St. Peters Road, Doncaster, United Kingdom, DN4 0SZ | Director | 18 March 2020 | Active |
9, Durfey Place, Camberwell, United Kingdom, SE5 7QD | Director | 20 August 2015 | Active |
11, Greenway, Retford, United Kingdom, DN22 7RX | Director | 13 October 2016 | Active |
38, Woodhall Terrace, Bradford, United Kingdom, BD3 7DA | Director | 05 November 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 July 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
3 Riesling Drive, Liverpool, England, L33 1SQ | Director | 06 June 2019 | Active |
1 Sandpiper Close, Rugby, United Kingdom, CV23 0WP | Director | 18 March 2020 | Active |
4g Lawmuir Crescent, Clydebank, Scotland, G81 5HB | Director | 20 June 2017 | Active |
47 Glencroft Avenue, Uddingston, Glasgow, United Kingdom, G71 6EF | Director | 11 September 2018 | Active |
78 St. Mary's View, Rotherham, United Kingdom, S61 4NJ | Director | 26 November 2020 | Active |
29 Kempton Rise, Blackburn, United Kingdom, BB1 1RT | Director | 19 September 2019 | Active |
27 Huntly Gardens, Glasgow, United Kingdom, G72 0GW | Director | 04 June 2020 | Active |
3, Abbotts Road, Aylesbury, United Kingdom, HP20 1HY | Director | 17 December 2015 | Active |
37 Smedley Close, Nottingham, England, NG8 5BZ | Director | 17 May 2018 | 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 Mark Hall | ||
Notified on | : | 14 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Wolverley Road, Sheffield, United Kingdom, S13 7EF |
Nature of control | : |
|
Mr Dean Oxley | ||
Notified on | : | 27 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 78 St. Mary's View, Rotherham, United Kingdom, S61 4NJ |
Nature of control | : |
|
Mr Gurdeep Singh | ||
Notified on | : | 04 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Huntly Gardens, Glasgow, United Kingdom, G72 0GW |
Nature of control | : |
|
Mr Laeimonis Leimants | ||
Notified on | : | 18 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | Latvian |
Country of residence | : | United Kingdom |
Address | : | 1 Sandpiper Close, Rugby, United Kingdom, CV23 0WP |
Nature of control | : |
|
Mr Valy Sorinel Bostan | ||
Notified on | : | 18 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 79 St. Peters Road, Doncaster, United Kingdom, DN4 0SZ |
Nature of control | : |
|
Mr Zakwan Patel | ||
Notified on | : | 19 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Kempton Rise, Blackburn, United Kingdom, BB1 1RT |
Nature of control | : |
|
Mr Scott Brian Edwards | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Riesling Drive, Liverpool, England, L33 1SQ |
Nature of control | : |
|
Mr Kane Michael Mcclymont | ||
Notified on | : | 11 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47 Glencroft Avenue, Uddingston, Glasgow, United Kingdom, G71 6EF |
Nature of control | : |
|
Mr Mateusz Dawid Szeszko | ||
Notified on | : | 17 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1997 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 37 Smedley Close, Nottingham, England, NG8 5BZ |
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 Adrian Majewski | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1997 |
Nationality | : | Polish |
Country of residence | : | Scotland |
Address | : | 4g Lawmuir Crescent, Clydebank, Scotland, G81 5HB |
Nature of control | : |
|
Rubani Street-Hamilton | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.