This company is commonly known as Hurdcott Experienced Ltd. The company was founded 10 years ago and was given the registration number 09206802. The firm's registered office is in SOUTHAMPTON. You can find them at 21 Ennerdale Road, , Southampton, . This company's SIC code is 49410 - Freight transport by road.
Name | : | HURDCOTT EXPERIENCED LTD |
---|---|---|
Company Number | : | 09206802 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2014 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Ennerdale Road, Southampton, United Kingdom, SO16 9FG |
---|---|---|
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 | 26 August 2022 | Active |
6 Crabtree Avenue, Wembley, United Kingdom, HA0 1LP | Director | 18 August 2020 | Active |
124 Malvern Road, London, United Kingdom, E11 3DL | Director | 26 February 2020 | Active |
11 St. Marys Drive, Feltham, England, TW14 8JT | Director | 16 April 2019 | Active |
Flat 19, Vernons Court, Nuneaton, United Kingdom, CV10 8BB | Director | 16 October 2019 | Active |
Flat 5 Bridge House, 27 - 29 Bridge Street, Andover, United Kingdom, SP10 1BE | Director | 21 August 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2014 | Active |
28, Queens Road West, London, United Kingdom, E13 0PF | Director | 12 June 2015 | Active |
107, Wootton Road, Bristol, United Kingdom, BS4 4AS | Director | 15 June 2017 | Active |
21 Ennerdale Road, Southampton, United Kingdom, SO16 9FG | Director | 06 October 2020 | Active |
24, Wike Road, Burton Grange, Barnsley, United Kingdom, S71 5LZ | Director | 01 October 2014 | Active |
159 Three Bridges Road, Crawley, England, RH10 1JT | Director | 01 December 2017 | Active |
117, Primrose Field, Harlow, United Kingdom, CM18 6QU | Director | 15 March 2016 | Active |
Flat C, 13 Canthor Road, London, United Kingdom, W12 9JD | Director | 24 September 2018 | Active |
15 Gainsborough Road, Aylesbury, England, HP21 9AZ | Director | 27 March 2018 | Active |
2, Stratford Gardens, Stanford Le Hope, United Kingdom, SS17 7AU | Director | 20 April 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 26 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 Callum Knowlson | ||
Notified on | : | 06 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Ennerdale Road, Southampton, United Kingdom, SO16 9FG |
Nature of control | : |
|
Mr Cosmin Alexandrescu | ||
Notified on | : | 18 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1998 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 6 Crabtree Avenue, Wembley, United Kingdom, HA0 1LP |
Nature of control | : |
|
Mr Evgheni Chiricenco | ||
Notified on | : | 26 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 124 Malvern Road, London, United Kingdom, E11 3DL |
Nature of control | : |
|
Mr Marcin Doros | ||
Notified on | : | 16 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | Flat 19, Vernons Court, Nuneaton, United Kingdom, CV10 8BB |
Nature of control | : |
|
Mr Gheorghe-Ioan Cornea | ||
Notified on | : | 16 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 11 St. Marys Drive, Feltham, England, TW14 8JT |
Nature of control | : |
|
Mr Barry Prowse | ||
Notified on | : | 24 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat C, 13 Canthor Road, London, United Kingdom, W12 9JD |
Nature of control | : |
|
Mr Richard Richardson | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Gainsborough Road, Aylesbury, England, HP21 9AZ |
Nature of control | : |
|
Mr Kangasuthan Mayandi | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 159 Three Bridges Road, Crawley, England, RH10 1JT |
Nature of control | : |
|
Mr Sami Karahan | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 107, Wootton Road, Bristol, United Kingdom, BS4 4AS |
Nature of control | : |
|
Oliver Monk | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 107, Wootton Road, Bristol, United Kingdom, BS4 4AS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.