This company is commonly known as Inkersall Established Ltd. The company was founded 10 years ago and was given the registration number 09219091. The firm's registered office is in LONDON. You can find them at 92 Godolphin Road, , London, . This company's SIC code is 53201 - Licensed carriers.
Name | : | INKERSALL ESTABLISHED LTD |
---|---|---|
Company Number | : | 09219091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2014 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 92 Godolphin Road, London, United Kingdom, W12 8JW |
---|---|---|
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 | 11 August 2022 | Active |
55 Avondale Gardens, Hounslow, England, TW4 5EU | Director | 07 December 2017 | Active |
17 Lime Grove, Runcorn, England, WA7 5JZ | Director | 04 December 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
50, Cumbrae Gardens, Salford, United Kingdom, M5 5DZ | Director | 01 July 2015 | Active |
129, Hillsley Road, Portsmouth, United Kingdom, PO6 4LG | Director | 22 October 2015 | Active |
6 Selwyn Court, Long Meadow, Aylesbury, United Kingdom, HP21 7EG | Director | 18 October 2018 | Active |
70, Millfield Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4TA | Director | 11 March 2015 | Active |
36, Clittaford View, Plymouth, United Kingdom, PL6 6TW | Director | 28 June 2016 | Active |
4, Darnel Close, Beanhill, Milton Keynes, United Kingdom, MK6 4LR | Director | 13 October 2014 | Active |
Paddock Con Club, Raven Street, Huddersfield, United Kingdom, HD1 4TY | Director | 01 April 2016 | Active |
Amusement Depot, Station Road, Cullompton, United Kingdom, EX15 1BQ | Director | 30 January 2015 | Active |
12 Farm Place, Berkhamsted, England, HP4 3AU | Director | 09 May 2018 | Active |
92 Godolphin Road, London, United Kingdom, W12 8JW | Director | 27 July 2020 | Active |
47c Fernhead Road, London, United Kingdom, W9 3EX | Director | 02 July 2019 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 11 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 Floyd Sylvester | ||
Notified on | : | 27 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 92 Godolphin Road, London, United Kingdom, W12 8JW |
Nature of control | : |
|
Mr Andrew Dale Carrick | ||
Notified on | : | 04 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Lime Grove, Runcorn, England, WA7 5JZ |
Nature of control | : |
|
Mr James Mark Theophane | ||
Notified on | : | 02 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47c Fernhead Road, London, United Kingdom, W9 3EX |
Nature of control | : |
|
Mr Mihai Lazar | ||
Notified on | : | 18 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 6 Selwyn Court, Long Meadow, Aylesbury, United Kingdom, HP21 7EG |
Nature of control | : |
|
Mr Damien William Smith | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Farm Place, Berkhamsted, England, HP4 3AU |
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 Noelandrew Damien Britton | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | Jamaican |
Country of residence | : | England |
Address | : | 55 Avondale Gardens, Hounslow, England, TW4 5EU |
Nature of control | : |
|
Dean Martin | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36, Clittaford View, Plymouth, United Kingdom, PL6 6TW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.