This company is commonly known as Naylorbridge Select Ltd. The company was founded 10 years ago and was given the registration number 09561850. The firm's registered office is in TRING. You can find them at 4 Chesham Road, Wigginton, Tring, . This company's SIC code is 53201 - Licensed carriers.
Name | : | NAYLORBRIDGE SELECT LTD |
---|---|---|
Company Number | : | 09561850 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2015 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Chesham Road, Wigginton, Tring, England, HP23 6HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Rous Road, Newmarket, England, CB8 8DH | Director | 04 December 2023 | Active |
10, Mill Street, Luton, England, LU1 2EF | Director | 07 April 2023 | Active |
12, Wilkinson Road, Plymouth, United Kingdom, PL5 1DG | Director | 28 July 2015 | Active |
Flat 21, Dover Court, St. James Road, Northampton, United Kingdom, NN5 5HW | Director | 02 November 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 April 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
269, Eastfield Road, Peterborough, England, PE1 4BH | Director | 10 August 2023 | Active |
4 Cloudberry Road, Romford, England, RM3 8ER | Director | 03 November 2017 | Active |
51, Rous Road, Newmarket, England, CB8 8DH | Director | 01 January 2022 | Active |
4, Market Place, Folkingham, Sleaford, United Kingdom, NG34 0SF | Director | 31 March 2016 | Active |
71, Bellver, Toothill, Swindon, United Kingdom, SN5 8JY | Director | 08 June 2016 | Active |
79 Aurelia Road, Croydon, United Kingdom, CR0 3BF | Director | 10 August 2018 | Active |
48, Roselands Drive, Paignton, United Kingdom, TQ4 7RB | Director | 19 May 2015 | Active |
4, Chesham Road, Wigginton, Tring, England, HP23 6HH | Director | 22 April 2023 | Active |
4 Chesham Road, Wigginton, Tring, England, HP23 6HH | Director | 20 February 2019 | Active |
16, Armscroft Crescent, Gloucester, England, GL2 0SU | Director | 10 September 2022 | Active |
Mr. Wayne David Wilder | ||
Notified on | : | 04 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51, Rous Road, Newmarket, England, CB8 8DH |
Nature of control | : |
|
Mr Ryan Joseph Peter Hammond | ||
Notified on | : | 17 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 269, Eastfield Road, Peterborough, England, PE1 4BH |
Nature of control | : |
|
Mr Wayne David Wilder | ||
Notified on | : | 22 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Chesham Road, Tring, England, HP23 6HH |
Nature of control | : |
|
Mr Kanishk Reddy Anugu | ||
Notified on | : | 12 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1999 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 10, Mill Street, Luton, England, LU1 2EF |
Nature of control | : |
|
Mr Adam Zameer | ||
Notified on | : | 10 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Armscroft Crescent, Gloucester, England, GL2 0SU |
Nature of control | : |
|
Mr Wayne David Wilder | ||
Notified on | : | 20 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Chesham Road, Wigginton, Tring, England, HP23 6HH |
Nature of control | : |
|
Mr Harjeet Singh | ||
Notified on | : | 10 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 79 Aurelia Road, Croydon, United Kingdom, CR0 3BF |
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 | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Vladas Januskevicius | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 4 Cloudberry Road, Romford, England, RM3 8ER |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.