This company is commonly known as Navestock Projects Ltd. The company was founded 9 years ago and was given the registration number 09856851. The firm's registered office is in FELTHAM. You can find them at 7 Beech Road, , Feltham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | NAVESTOCK PROJECTS LTD |
---|---|---|
Company Number | : | 09856851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2015 |
Industry Codes | : |
|
Registered Address | : | 7 Beech Road, Feltham, United Kingdom, TW14 8AH |
---|---|---|
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 | 26 August 2022 | Active |
31 Barley Close, Wembley, United Kingdom, HA0 2LN | Director | 29 January 2020 | Active |
56, Warmley Close, Wolverhampton, United Kingdom, WV6 0XF | Director | 13 June 2016 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 22 June 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 04 November 2015 | Active |
296, Rundells, Harlow, United Kingdom, CM18 7HL | Director | 13 January 2017 | Active |
33 Whitdale Place, Whitburn, Bathgate, United Kingdom, EH47 0SP | Director | 14 July 2017 | Active |
30, Woodhill Road, Glasgow, United Kingdom, G21 3NR | Director | 12 April 2017 | Active |
162, Broadmead Avenue, Northampton, United Kingdom, NN3 2RF | Director | 24 November 2015 | Active |
7 Beech Road, Feltham, United Kingdom, TW14 8AH | Director | 28 July 2020 | Active |
216 Grangemouth Road, Coventry, United Kingdom, CV6 3FG | Director | 05 June 2019 | 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 Jack Smart | ||
Notified on | : | 28 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Beech Road, Feltham, United Kingdom, TW14 8AH |
Nature of control | : |
|
Mr Mohamed Amir | ||
Notified on | : | 29 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Barley Close, Wembley, United Kingdom, HA0 2LN |
Nature of control | : |
|
Mr Grant Wilkinson | ||
Notified on | : | 05 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 216 Grangemouth Road, Coventry, United Kingdom, CV6 3FG |
Nature of control | : |
|
Mr Terence 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 Christopher Jaundrill | ||
Notified on | : | 14 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Whitdale Place, Whitburn, Bathgate, United Kingdom, EH47 0SP |
Nature of control | : |
|
Jason Dean | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.