This company is commonly known as Parkeston Definitive Ltd. The company was founded 9 years ago and was given the registration number 09851329. The firm's registered office is in WIGSTON. You can find them at 9 Hampton Close, , Wigston, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | PARKESTON DEFINITIVE LTD |
---|---|---|
Company Number | : | 09851329 |
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 | : | 9 Hampton Close, Wigston, United Kingdom, LE18 3XD |
---|---|---|
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 | 31 August 2022 | Active |
13, Donaldson Drive, Peterborough, United Kingdom, PE4 7XP | Director | 27 May 2016 | Active |
300 Stag Lane, London, United Kingdom, NW9 0EG | Director | 27 June 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 |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
72 Redfern Avenue, Hounslow, United Kingdom, TW4 5LZ | Director | 31 October 2019 | Active |
9 Hampton Close, Wigston, United Kingdom, LE18 3XD | Director | 26 October 2020 | Active |
Flat 25, Wilmcote House, Woodchester Square, London, England, W2 5SS | Director | 12 April 2018 | Active |
23, Butts, Coventry, United Kingdom, CV1 3GJ | Director | 19 November 2015 | Active |
4 North Drive, Hounslow, United Kingdom, TW3 1PX | Director | 24 December 2020 | Active |
Flat 6, 28-30 Park Street, Luton, England, LU1 3ET | Director | 25 July 2017 | Active |
4 Kirchen Road, London, United Kingdom, W13 0TY | Director | 13 August 2020 | Active |
11d Deedes Street, Airdrie, Scotland, ML6 9AG | Director | 24 July 2017 | Active |
40 Layton Road, Brentford, United Kingdom, TW8 0PX | Director | 27 April 2021 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 31 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 Lee Thomas | ||
Notified on | : | 27 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 Layton Road, Brentford, United Kingdom, TW8 0PX |
Nature of control | : |
|
Mr Bellal Sayad | ||
Notified on | : | 24 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 4 North Drive, Hounslow, United Kingdom, TW3 1PX |
Nature of control | : |
|
Mr Adrian Preston | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Hampton Close, Wigston, United Kingdom, LE18 3XD |
Nature of control | : |
|
Mr Callum Smith | ||
Notified on | : | 13 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Kirchen Road, London, United Kingdom, W13 0TY |
Nature of control | : |
|
Mr Jason Mccaughren | ||
Notified on | : | 31 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 72 Redfern Avenue, Hounslow, United Kingdom, TW4 5LZ |
Nature of control | : |
|
Mr Zsolt Csiszar Dani | ||
Notified on | : | 27 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | Hungarian |
Country of residence | : | United Kingdom |
Address | : | 300 Stag Lane, London, United Kingdom, NW9 0EG |
Nature of control | : |
|
Miss Sara Reis | ||
Notified on | : | 12 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | Flat 25, Wilmcote House, Woodchester Square, London, England, W2 5SS |
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 Ranveer Singh | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Flat 6, 28-30 Park Street, Luton, England, LU1 3ET |
Nature of control | : |
|
Mr Derek Campbell Stewart | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 11d Deedes Street, Airdrie, Scotland, ML6 9AG |
Nature of control | : |
|
Nathan Barnes | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4AR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.