This company is commonly known as Presdale Projects Ltd. The company was founded 10 years ago and was given the registration number 09143688. The firm's registered office is in ROTHERHAM. You can find them at 98 Town Street, , Rotherham, . This company's SIC code is 53201 - Licensed carriers.
Name | : | PRESDALE PROJECTS LTD |
---|---|---|
Company Number | : | 09143688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2014 |
Industry Codes | : |
|
Registered Address | : | 98 Town Street, Rotherham, United Kingdom, S60 2JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Gervase Avenue, Sheffield, United Kingdom, S8 7PD | Director | 28 January 2022 | Active |
15, Malpas Road, Dagenham, United Kingdom, RM9 5SD | Director | 24 November 2016 | Active |
261, Pool Farm Road, Birmingham, United Kingdom, B27 7EU | Director | 11 March 2015 | Active |
3, Delphinium Close, Birmingham, United Kingdom, B9 5HP | Director | 27 August 2014 | Active |
89, Efford Lane, Plymouth, United Kingdom, PL3 6LT | Director | 20 August 2015 | Active |
Flat 1, 99b County Road, Swindon, England, SN1 2EE | Director | 12 April 2018 | Active |
130, Manchester Road, Mossley, Ashton-Under-Lyne, United Kingdom, OL5 9AY | Director | 30 October 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 July 2014 | Active |
16 Cusworth House, St. James Street, Doncaster, England, DN1 3AY | Director | 13 May 2019 | Active |
Flat 3, Overshot House, Queensmead Road, Loudwater, High Wycombe, United Kingdom, HP10 9XF | Director | 11 December 2019 | Active |
76 Long Chaulden, Hemel Hempstead, United Kingdom, HP1 2HX | Director | 29 August 2018 | Active |
98 Town Street, Rotherham, United Kingdom, S60 2JP | Director | 26 October 2020 | Active |
4, Fernham Road, Swindon, United Kingdom, SN25 3ED | Director | 27 September 2016 | Active |
21 Oliver Road, Rainham, United Kingdom, RM13 7UH | Director | 20 September 2019 | Active |
Mr Kieran Salmon | ||
Notified on | : | 28 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Gervase Avenue, Sheffield, United Kingdom, S8 7PD |
Nature of control | : |
|
Mr Hassan Naji | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 98 Town Street, Rotherham, United Kingdom, S60 2JP |
Nature of control | : |
|
Mr Stewart Mayne | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3, Overshot House, Queensmead Road, Loudwater, High Wycombe, United Kingdom, HP10 9XF |
Nature of control | : |
|
Mr Marlon Oni | ||
Notified on | : | 20 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Oliver Road, Rainham, United Kingdom, RM13 7UH |
Nature of control | : |
|
Mr Masroor Khushal | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Cusworth House, St. James Street, Doncaster, England, DN1 3AY |
Nature of control | : |
|
Mr Leon Robert Mcpherson | ||
Notified on | : | 29 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 76 Long Chaulden, Hemel Hempstead, United Kingdom, HP1 2HX |
Nature of control | : |
|
Mr Joao Cardoso | ||
Notified on | : | 12 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | Flat 1, 99b County Road, Swindon, England, SN1 2EE |
Nature of control | : |
|
Eugene Akuchie | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 99b County Road, Swindon, England, SN1 2EE |
Nature of control | : |
|
Sean Doheny | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Malpas Road, Dagenham, United Kingdom, RM9 5SD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.