This company is commonly known as Pannal Executive Ltd. The company was founded 9 years ago and was given the registration number 09851661. The firm's registered office is in STOKE-ON-TRENT. You can find them at 86 Ruthin Road, , Stoke-on-trent, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
| Name | : | PANNAL EXECUTIVE LTD | 
|---|---|---|
| Company Number | : | 09851661 | 
| 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 2023 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
 | 
| Registered Address | : | 86 Ruthin Road, Stoke-on-trent, United Kingdom, ST2 0NF | 
|---|---|---|
| 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 | 29 February 2024 | Active | 
| 313, Beckett Road, Doncaster, United Kingdom, DN2 4LE | Director | 20 November 2015 | Active | 
| 191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 19 September 2019 | 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 | 
| 11 Neidpath Avenue, Coatbridge, United Kingdom, ML5 4LQ | Director | 15 August 2017 | Active | 
| 4/2 Mayfield Road, Edinburgh, United Kingdom, EH9 2NJ | Director | 31 October 2019 | Active | 
| 41, Gladstone Street, Loughborough, United Kingdom, LE11 1NR | Director | 05 April 2016 | Active | 
| 86 Ruthin Road, Stoke-On-Trent, United Kingdom, ST2 0NF | Director | 08 June 2020 | Active | 
| 12 Salem Street, Jarrow, United Kingdom, NE32 3AG | Director | 23 July 2019 | Active | 
| Mr Mohammed Ayyaz | ||
| Notified on | : | 29 February 2024 | 
|---|---|---|
| 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 Bogdan Radulescu | ||
| Notified on | : | 08 June 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1991 | 
| Nationality | : | Romanian | 
| Country of residence | : | United Kingdom | 
| Address | : | 86 Ruthin Road, Stoke-On-Trent, United Kingdom, ST2 0NF | 
| Nature of control | : | 
 | 
| Mr Andrew Paterson | ||
| Notified on | : | 31 October 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | July 1998 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 4/2 Mayfield Road, Edinburgh, United Kingdom, EH9 2NJ | 
| Nature of control | : | 
 | 
| Dr Mohammed Ayyaz | ||
| Notified on | : | 19 September 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | December 1996 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP | 
| Nature of control | : | 
 | 
| Mr Paul Dennis Scott | ||
| Notified on | : | 23 July 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | December 1964 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 12 Salem Street, Jarrow, United Kingdom, NE32 3AG | 
| 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 | : | 
 | 
| Mrs Anne O'Donohue | ||
| Notified on | : | 15 August 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | May 1969 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 11 Neidpath Avenue, Coatbridge, United Kingdom, ML5 4LQ | 
| Nature of control | : | 
 | 
| Irena Pogwizd | ||
| Notified on | : | 30 June 2016 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | May 1965 | 
| Nationality | : | Polish | 
| Country of residence | : | England | 
| Address | : | 7 Limewood Way, Leeds, England, LS14 1AB | 
| Nature of control | : | 
 | 
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.