This company is commonly known as Hodgefield Dynamic Ltd. The company was founded 10 years ago and was given the registration number 09524400. The firm's registered office is in FELTHAM. You can find them at 4 Millbourne Road, , Feltham, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | HODGEFIELD DYNAMIC LTD |
---|---|---|
Company Number | : | 09524400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2015 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Millbourne Road, Feltham, United Kingdom, TW13 6NQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 04 March 2021 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 20 February 2020 | Active |
49 Mayesbrook Road, Dagenham, England, RM8 2EA | Director | 19 January 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 09 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 April 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
23 Byron Street, Newstead Village, Nottingham, United Kingdom, NG15 0BG | Director | 12 February 2019 | Active |
229 Willerby Road, Hull, United Kingdom, HU5 5HH | Director | 11 August 2017 | Active |
4 Millbourne Road, Feltham, United Kingdom, TW13 6NQ | Director | 01 June 2020 | Active |
62, Beltrees Crescent, Glasgow, United Kingdom, G53 5TQ | Director | 03 August 2016 | Active |
9, Muirskeith Road, Glasgow, United Kingdom, G43 2JX | Director | 01 June 2016 | Active |
21, Philips Wynd, Hamilton, United Kingdom, ML3 8PA | Director | 14 August 2015 | Active |
17 Dunsfold Way, New Addington, Croydon, United Kingdom, CR0 0TP | Director | 31 May 2018 | Active |
Flat 5, 8 Crompton Street, Derby, United Kingdom, DE1 1NY | Director | 17 April 2015 | Active |
9 Furnace Drive, Daventry, United Kingdom, NN11 9FU | Director | 15 August 2019 | Active |
20, Ainsdale Gardens, Birmingham, United Kingdom, B24 0EP | Director | 22 February 2016 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 04 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 | : |
|
Mr Ahmed Kaleem | ||
Notified on | : | 01 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 2002 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Millbourne Road, Feltham, United Kingdom, TW13 6NQ |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 20 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 | : |
|
Mrs Cornelia Vernica | ||
Notified on | : | 15 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 9 Furnace Drive, Daventry, United Kingdom, NN11 9FU |
Nature of control | : |
|
Miss Lucy Goldsmith | ||
Notified on | : | 12 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Byron Street, Newstead Village, Nottingham, United Kingdom, NG15 0BG |
Nature of control | : |
|
Mr Shane David Pearson | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Dunsfold Way, New Addington, Croydon, United Kingdom, CR0 0TP |
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 Andrew George Cox | ||
Notified on | : | 19 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49 Mayesbrook Road, Dagenham, England, RM8 2EA |
Nature of control | : |
|
Mr Aiden Darren Green | ||
Notified on | : | 11 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 229 Willerby Road, Hull, United Kingdom, HU5 5HH |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 09 March 2017 |
---|---|---|
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.