This company is commonly known as Pattiswick Qualified Ltd. The company was founded 10 years ago and was given the registration number 09712238. The firm's registered office is in CULWORTH. You can find them at 22 Barley Hill, , Culworth, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | PATTISWICK QUALIFIED LTD |
---|---|---|
Company Number | : | 09712238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2015 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Barley Hill, Culworth, United Kingdom, OX17 2AS |
---|---|---|
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 | 23 August 2022 | Active |
48, Woolsten Croft, Kings Lynn, United Kingdom, PE30 2NU | Director | 05 June 2017 | Active |
Flat 6. 151 North Marine Road, Scarborough, United Kingdom, YO12 7HU | Director | 08 September 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 31 July 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
22 Barley Hill, Culworth, United Kingdom, OX17 2AS | Director | 11 September 2019 | Active |
91 Sea Mills Lane, Bristol, United Kingdom, BS9 1DX | Director | 14 September 2018 | Active |
116 Westwood Avenue, Lowestoft, United Kingdom, NR22 9RL | Director | 24 May 2018 | Active |
147a, Newark Road, Lincoln, United Kingdom, LN5 8NL | Director | 01 July 2016 | Active |
15 Wynyard Drive, Morley, Leeds, United Kingdom, LS27 9NA | Director | 31 January 2019 | Active |
52, Clare Road, Bootle, United Kingdom, L20 9NA | Director | 27 October 2016 | Active |
54, Worsley Road, Lytham St. Annes, United Kingdom, FY8 4AW | Director | 06 January 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 23 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 Oliver Ford | ||
Notified on | : | 11 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Barley Hill, Culworth, United Kingdom, OX17 2AS |
Nature of control | : |
|
Mr Michael Lambert | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Wynyard Drive, Morley, Leeds, United Kingdom, LS27 9NA |
Nature of control | : |
|
Mr Donatas Getautis | ||
Notified on | : | 14 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 91 Sea Mills Lane, Bristol, United Kingdom, BS9 1DX |
Nature of control | : |
|
Mr Barrie Goddard | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 116 Westwood Avenue, Lowestoft, United Kingdom, NR22 9RL |
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 | : |
|
Richard Bargewell | ||
Notified on | : | 05 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 48, Woolsten Croft, Kings Lynn, United Kingdom, PE30 2NU |
Nature of control | : |
|
Daniel Hogg | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 48, Woolsten Croft, Kings Lynn, United Kingdom, PE30 2NU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.