This company is commonly known as Pendean Ltd. The company was founded 10 years ago and was given the registration number 09758273. The firm's registered office is in HOUNSLOW. You can find them at 11 Cambria Close, , Hounslow, . This company's SIC code is 43210 - Electrical installation.
Name | : | PENDEAN LTD |
---|---|---|
Company Number | : | 09758273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2015 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Cambria Close, Hounslow, United Kingdom, TW3 3RR |
---|---|---|
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 | 26 August 2022 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 09 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 September 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
188 Duntocher Road, Clydebank, United Kingdom, G81 3NG | Director | 07 August 2017 | Active |
33 Martley Close, Redditch, England, B98 7TJ | Director | 21 May 2018 | Active |
Flat 0/2, 26 Plantation Park Gardens, Glasgow, United Kingdom, G51 1NW | Director | 24 May 2016 | Active |
Flat 278, Berberis House, High Street, Feltham, United Kingdom, TW13 4GT | Director | 12 April 2019 | Active |
2 Blossom Waye, Hounslow, United Kingdom, TW5 9HD | Director | 07 May 2020 | Active |
11 Cambria Close, Hounslow, United Kingdom, TW3 3RR | Director | 19 October 2020 | Active |
30 Denmark Road, Northampton, United Kingdom, NN1 5QR | Director | 25 October 2018 | Active |
26, Bedale Road, Wellingborough, United Kingdom, NN8 4ER | Director | 30 November 2015 | Active |
Room 3, 24a Wellington Street, Barnsley, United Kingdom, S70 1SS | Director | 05 November 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 26 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 Irineu Rodrigues | ||
Notified on | : | 19 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 11 Cambria Close, Hounslow, United Kingdom, TW3 3RR |
Nature of control | : |
|
Mr David Radu | ||
Notified on | : | 07 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2000 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 2 Blossom Waye, Hounslow, United Kingdom, TW5 9HD |
Nature of control | : |
|
Mr Stephen Mgbor | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | Nigerian |
Country of residence | : | United Kingdom |
Address | : | Flat 278, Berberis House, High Street, Feltham, United Kingdom, TW13 4GT |
Nature of control | : |
|
Mr Alexandru Szekely | ||
Notified on | : | 25 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 30 Denmark Road, Northampton, United Kingdom, NN1 5QR |
Nature of control | : |
|
Mr Mariusz Kruszynski | ||
Notified on | : | 21 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 33 Martley Close, Redditch, England, B98 7TJ |
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 Gary Scott Hill | ||
Notified on | : | 07 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 188 Duntocher Road, Clydebank, United Kingdom, G81 3NG |
Nature of control | : |
|
Robert Mcnicol | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.