This company is commonly known as Pendean Ltd. The company was founded 9 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
Same Postcode
Copyright © 2025. All rights reserved.