This company is commonly known as Owlsmoor Notable Ltd. The company was founded 10 years ago and was given the registration number 09851332. The firm's registered office is in HOUNSLOW. You can find them at Flat 1 Wellington House, , Hounslow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
| Name | : | OWLSMOOR NOTABLE LTD |
|---|---|---|
| Company Number | : | 09851332 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 02 November 2015 |
| End of financial year | : | 30 November 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Flat 1 Wellington House, Hounslow, United Kingdom, TW4 5JF |
|---|---|---|
| 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 | 11 March 2023 | Active |
| 57 Frank Bodicote Way, Swadlincote, United Kingdom, DE11 8JX | Director | 04 March 2019 | Active |
| 29 Elm Court, Birkenshaw, Bradford, England, BD11 2PF | Director | 20 May 2019 | Active |
| 1 Bramble Gardens, Airdrie, United Kingdom, ML6 6GZ | Director | 05 September 2017 | Active |
| 50 Moorhouse Avenue, Wakefield, England, WF2 9QG | Director | 02 March 2018 | Active |
| 7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
| 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 November 2015 | Active |
| 7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
| Flat 1 Wellington House, Hounslow, United Kingdom, TW4 5JF | Director | 21 October 2020 | Active |
| 3 Olaf Street, Merseyside, United Kingdom, BL2 2EB | Director | 27 April 2021 | Active |
| 72, Hermitage Road, Loughborough, United Kingdom, LE11 4PE | Director | 31 March 2016 | Active |
| 1 Thistle Hill, Huddersfield, England, HD5 0AS | Director | 04 July 2018 | Active |
| 66, Boynton Road, Leicester, United Kingdom, LE3 1PS | Director | 19 November 2015 | Active |
| Mr Mohammed Ayyaz | ||
| Notified on | : | 11 March 2023 |
|---|---|---|
| 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 Adam Judge | ||
| Notified on | : | 27 April 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1989 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 3 Olaf Street, Merseyside, United Kingdom, BL2 2EB |
| Nature of control | : |
|
| Mr Gabi Grama | ||
| Notified on | : | 21 October 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1964 |
| Nationality | : | Romanian |
| Country of residence | : | United Kingdom |
| Address | : | Flat 1 Wellington House, Hounslow, United Kingdom, TW4 5JF |
| Nature of control | : |
|
| Mr Hayden Bowen | ||
| Notified on | : | 20 May 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1997 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 29 Elm Court, Birkenshaw, Bradford, England, BD11 2PF |
| Nature of control | : |
|
| Mr Sean Alexander Bannister | ||
| Notified on | : | 04 March 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1972 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 57 Frank Bodicote Way, Swadlincote, United Kingdom, DE11 8JX |
| Nature of control | : |
|
| Mr David Pogson | ||
| Notified on | : | 04 July 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1955 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 1 Thistle Hill, Huddersfield, England, HD5 0AS |
| 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 | : |
|
| Miss Dominika Cichocka | ||
| Notified on | : | 02 March 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1986 |
| Nationality | : | Polish |
| Country of residence | : | England |
| Address | : | 50 Moorhouse Avenue, Wakefield, England, WF2 9QG |
| Nature of control | : |
|
| Mr Brian Brownlee | ||
| Notified on | : | 05 September 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1982 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 1 Bramble Gardens, Airdrie, United Kingdom, ML6 6GZ |
| Nature of control | : |
|
| Justyna Migiel | ||
| Notified on | : | 30 June 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1991 |
| Nationality | : | Polish |
| 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.