This company is commonly known as Hookgate Ltd. The company was founded 10 years ago and was given the registration number 09758504. The firm's registered office is in SOUTHALL. You can find them at 87a Western Road, , Southall, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | HOOKGATE LTD |
---|---|---|
Company Number | : | 09758504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2015 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 87a Western Road, Southall, United Kingdom, UB2 5HH |
---|---|---|
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 | 31 August 2022 | Active |
38, Stoneywood Road, Coventry, United Kingdom, CV2 2HW | Director | 28 October 2015 | Active |
478 Hanworth Road, Hounslow, United Kingdom, TW4 5LE | Director | 19 February 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 September 2015 | Active |
43, Tamar Close, St Ives, United Kingdom, PE27 3JD | Director | 15 June 2016 | Active |
87a Western Road, Southall, United Kingdom, UB2 5HH | Director | 07 August 2020 | Active |
7, Kavan Gardens, Cranford, Hounslow, England, TW5 9AZ | Director | 25 July 2017 | Active |
119 Brooklands Road, Birmingham, England, B28 8LB | Director | 05 May 2021 | Active |
386 Whitton Avenue East, Greenford, United Kingdom, UB6 0JS | Director | 22 November 2018 | Active |
121 Kenton Park Crescent, Harrow, England, HA3 8TZ | Director | 13 February 2019 | Active |
3, Dunholme Avenue, Loughborough, United Kingdom, LE11 4SG | Director | 16 March 2016 | Active |
7 Lamb Street, Coventry, United Kingdom, CV1 4AE | Director | 05 June 2019 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 31 August 2022 |
---|---|---|
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 Mahraj Mustafa | ||
Notified on | : | 05 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 119 Brooklands Road, Birmingham, England, B28 8LB |
Nature of control | : |
|
Mr Francisco Fernandes | ||
Notified on | : | 07 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 87a Western Road, Southall, United Kingdom, UB2 5HH |
Nature of control | : |
|
Ms Rosalina Camelo | ||
Notified on | : | 19 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 478 Hanworth Road, Hounslow, United Kingdom, TW4 5LE |
Nature of control | : |
|
Mr Christopher Simpson | ||
Notified on | : | 05 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Lamb Street, Coventry, United Kingdom, CV1 4AE |
Nature of control | : |
|
Mr Mircea Paladi | ||
Notified on | : | 13 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 121 Kenton Park Crescent, Harrow, England, HA3 8TZ |
Nature of control | : |
|
Mr Botyo Nikolov | ||
Notified on | : | 22 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | 386 Whitton Avenue East, Greenford, United Kingdom, UB6 0JS |
Nature of control | : |
|
Mr Savio Fernandes | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 7, Kavan Gardens, Cranford, Hounslow, England, TW5 9AZ |
Nature of control | : |
|
Robert Durrant-Cuffe | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.