This company is commonly known as Hethersgill Crucial Ltd. The company was founded 10 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
Copyright © 2025. All rights reserved.