This company is commonly known as Parkeston Definitive Ltd. The company was founded 10 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
Copyright © 2025. All rights reserved.