This company is commonly known as Hethfelton Innovations Ltd. The company was founded 10 years ago and was given the registration number 09708539. The firm's registered office is in LONDON. You can find them at The Bungalow, Grange Park, London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | HETHFELTON INNOVATIONS LTD |
---|---|---|
Company Number | : | 09708539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2015 |
Industry Codes | : |
|
Registered Address | : | The Bungalow, Grange Park, London, United Kingdom, W5 3PP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 02 February 2023 | Active |
Flat 83, Longfield House, Tithe Croft, Wolverhampton, United Kingdom, WV10 0HX | Director | 13 June 2016 | Active |
Elm Tree Farm Fisheries & Cafe, Hooton Roberts, Rotherham, United Kingdom, S65 4TE | Director | 15 May 2018 | 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 |
47 Blairholm Drive, Bellshill, United Kingdom, ML4 2JS | Director | 18 June 2019 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 29 December 2017 | Active |
The Bungalow, Grange Park, London, United Kingdom, W5 3PP | Director | 19 October 2020 | Active |
19 Malham Close, Leicester, United Kingdom, LE4 0UT | Director | 03 March 2021 | Active |
8 Findon Terrace, Bradford, United Kingdom, BD10 0JS | Director | 28 January 2020 | Active |
Flat 1,Hamilton House, Toland Square, London, United Kingdom, SW15 5PQ | Director | 19 February 2019 | Active |
15, Dewar Close, Corby, United Kingdom, NN17 4AH | Director | 20 August 2015 | Active |
3 Holme Stead Court, Crowle, Scunthorpe, United Kingdom, DN17 4NZ | Director | 20 November 2018 | Active |
19 Roberts Street, Holyhead, United Kingdom, LL65 15D | Director | 24 August 2018 | Active |
73, Vicarage Lane, Coventry, United Kingdom, CV7 9AD | Director | 13 January 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 02 February 2023 |
---|---|---|
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 Callum Mewis | ||
Notified on | : | 03 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Malham Close, Leicester, United Kingdom, LE4 0UT |
Nature of control | : |
|
Mr Leszek Lewandowski | ||
Notified on | : | 19 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | The Bungalow, Grange Park, London, United Kingdom, W5 3PP |
Nature of control | : |
|
Mr Elliott Parker | ||
Notified on | : | 28 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Findon Terrace, Bradford, United Kingdom, BD10 0JS |
Nature of control | : |
|
Mr Christopher Eley | ||
Notified on | : | 18 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47 Blairholm Drive, Bellshill, United Kingdom, ML4 2JS |
Nature of control | : |
|
Mr Stoyan Petrov | ||
Notified on | : | 19 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1995 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | Flat 1,Hamilton House, Toland Square, London, United Kingdom, SW15 5PQ |
Nature of control | : |
|
Mr Karl Adrian Waters | ||
Notified on | : | 20 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Holme Stead Court, Crowle, Scunthorpe, United Kingdom, DN17 4NZ |
Nature of control | : |
|
Mr Craig Whitfield | ||
Notified on | : | 24 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Roberts Street, Holyhead, United Kingdom, LL65 15D |
Nature of control | : |
|
Mr Luke Andrews | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Elm Tree Farm Fisheries & Cafe, Hooton Roberts, Rotherham, United Kingdom, S65 4TE |
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 Dominic Ferguson | ||
Notified on | : | 29 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Fabian Williams | ||
Notified on | : | 13 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Kennedy Aghabueze | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | Hungarian |
Country of residence | : | United Kingdom |
Address | : | 73, Vicarage Lane, Coventry, United Kingdom, CV7 9AD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.