This company is commonly known as Hungerton Exclusive Ltd. The company was founded 9 years ago and was given the registration number 09312873. The firm's registered office is in BIRMINGHAM. You can find them at 302 Packington Avenue, , Birmingham, . This company's SIC code is 53201 - Licensed carriers.
Name | : | HUNGERTON EXCLUSIVE LTD |
---|---|---|
Company Number | : | 09312873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 302 Packington Avenue, Birmingham, United Kingdom, B34 7RT |
---|---|---|
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 | 08 July 2022 | Active |
302 Packington Avenue, Birmingham, United Kingdom, B34 7RT | Director | 09 November 2020 | Active |
16, Borrowdale Drive, Bury, United Kingdom, BL9 8HT | Director | 16 April 2015 | Active |
Flat 34 High Street, Cricklade, Swindon, United Kingdom, SN6 6AY | Director | 01 June 2016 | Active |
15, Ash Court, Noddy Park Road, Aldridge, United Kingdom, WS9 8PE | Director | 11 December 2014 | Active |
10 Arundel Close, London, United Kingdom, E15 1UH | Director | 08 October 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 17 November 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
The Bungalow, Denaby Lane, Old Denaby, Doncaster, England, DN12 4JX | Director | 23 April 2018 | Active |
10, 3/R, 4 Molison Street, Dundee, United Kingdom, DD4 6TH | Director | 10 July 2015 | Active |
4, Old Dean, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0EU | Director | 05 April 2016 | Active |
17 Paddock Grove, Clock Face, St. Helens, England, WA9 4QP | Director | 06 July 2018 | Active |
1 Wheelers Orchard, Chalfont St. Peter, Gerrards Cross, United Kingdom, SL9 0HL | Director | 14 September 2020 | Active |
6 Dumont Road, London, England, N16 0NS | Director | 22 April 2020 | Active |
Apartment 5, Devonshire Point, 41 Devonshire Road, Eccles, Manchester, United Kingdom, M30 0SW | Director | 19 March 2019 | Active |
213 Newdyke Road, Kirkintilloch, Glasgow, Scotland, | Director | 30 June 2017 | Active |
40 Thrales Close, Luton, England, LU3 3RS | Director | 23 May 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 08 July 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 Antony Bayliss | ||
Notified on | : | 09 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 302 Packington Avenue, Birmingham, United Kingdom, B34 7RT |
Nature of control | : |
|
Mr Manjit Singh Johal | ||
Notified on | : | 14 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Wheelers Orchard, Chalfont St. Peter, Gerrards Cross, United Kingdom, SL9 0HL |
Nature of control | : |
|
Mr Junior Augustus Lawrence | ||
Notified on | : | 22 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Dumont Road, London, England, N16 0NS |
Nature of control | : |
|
Mr Yannick Dennie | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Arundel Close, London, United Kingdom, E15 1UH |
Nature of control | : |
|
Mr Vladimir Georgiev Todorov | ||
Notified on | : | 23 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | Bulgarian |
Country of residence | : | England |
Address | : | 40 Thrales Close, Luton, England, LU3 3RS |
Nature of control | : |
|
Mr Adrian-Lucian Robu | ||
Notified on | : | 19 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | Apartment 5, Devonshire Point, 41 Devonshire Road, Manchester, United Kingdom, M30 0SW |
Nature of control | : |
|
Mr Neil Anthony Horsley | ||
Notified on | : | 06 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Paddock Grove, Clock Face, St. Helens, England, WA9 4QP |
Nature of control | : |
|
Mr Adam Daniel Gray | ||
Notified on | : | 23 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Bungalow, Denaby Lane, Old Denaby, Doncaster, England, DN12 4JX |
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 James Drummond Shanks | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 213 Newdyke Road, Kirkintilloch, Glasgow, Scotland, |
Nature of control | : |
|
Ciprian Crismaruc | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-07-26 | Dissolution | Dissolution application strike off company. | Download |
2022-12-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-23 | Officers | Change person director company with change date. | Download |
2022-12-23 | Officers | Change person director company with change date. | Download |
2022-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-23 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.