This company is commonly known as Prestwood Traditional Ltd. The company was founded 10 years ago and was given the registration number 09220406. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 66 Sidney Grove, , Newcastle Upon Tyne, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | PRESTWOOD TRADITIONAL LTD |
---|---|---|
Company Number | : | 09220406 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Sidney Grove, Newcastle Upon Tyne, United Kingdom, NE4 5PD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84 Burke Street, Scunthorpe, United Kingdom, DN15 6DF | Director | 12 October 2022 | Active |
14 Ridgeway Court, Devon, United Kingdom, EX13 5LA | Director | 11 November 2020 | Active |
18 All Saints Close, Swanscombe, United Kingdom, DA10 0LG | Director | 07 May 2021 | Active |
69 Burghley Drive, Corby, England, NN18 8DZ | Director | 09 April 2018 | Active |
73 Rowlett Road, Corby, United Kingdom, NN17 2BP | Director | 19 December 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 16 September 2014 | Active |
45 Walton Court Centre, Hannon Road, Aylesbury, England, HP21 8TJ | Director | 03 July 2019 | Active |
92, Middle Acre Road, Birmingham, United Kingdom, B32 3AS | Director | 20 October 2014 | Active |
78 Tower Road, Newquay, United Kingdom, TR7 1LY | Director | 17 February 2020 | Active |
16 Wellington Tower, Birmingham, United Kingdom, B31 4BQ | Director | 11 November 2019 | Active |
31 Coleridge Way, Corby, United Kingdom, NN17 2NZ | Director | 09 February 2021 | Active |
15, Hamilton Road, Doncaster, United Kingdom, DN4 5BB | Director | 02 February 2016 | Active |
13 Woodfield, Banbury, United Kingdom, OX16 1PU | Director | 13 August 2018 | Active |
47 Holly Approach, Ossett, England, WF5 9TD | Director | 14 December 2018 | Active |
109, Owen Road, Pennfields, Wolverhampton, United Kingdom, WV3 0AJ | Director | 03 August 2016 | Active |
66 Sidney Grove, Newcastle Upon Tyne, United Kingdom, NE4 5PD | Director | 25 August 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 15 March 2024 |
---|---|---|
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 Janeusz Zachara | ||
Notified on | : | 12 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 84 Burke Street, Scunthorpe, United Kingdom, DN15 6DF |
Nature of control | : |
|
Mr Michael Antony Chambers | ||
Notified on | : | 07 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 All Saints Close, Swanscombe, United Kingdom, DA10 0LG |
Nature of control | : |
|
Mr Tom Knighton | ||
Notified on | : | 09 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Coleridge Way, Corby, United Kingdom, NN17 2NZ |
Nature of control | : |
|
Mr Nick Cannon | ||
Notified on | : | 11 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Ridgeway Court, Devon, United Kingdom, EX13 5LA |
Nature of control | : |
|
Ms Bozhidara Zheleva | ||
Notified on | : | 25 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | 66 Sidney Grove, Newcastle Upon Tyne, United Kingdom, NE4 5PD |
Nature of control | : |
|
Mr Marcus Jenkins | ||
Notified on | : | 17 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 78 Tower Road, Newquay, United Kingdom, TR7 1LY |
Nature of control | : |
|
Mr Shiloh Cameron Joseph | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 2002 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 16 Wellington Tower, Birmingham, United Kingdom, B31 4BQ |
Nature of control | : |
|
Mr Colin James Fooks | ||
Notified on | : | 03 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45 Walton Court Centre, Hannon Road, Aylesbury, England, HP21 8TJ |
Nature of control | : |
|
Mr Matthew Martin | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47 Holly Approach, Ossett, England, WF5 9TD |
Nature of control | : |
|
Mr David Manly | ||
Notified on | : | 13 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Woodfield, Banbury, United Kingdom, OX16 1PU |
Nature of control | : |
|
Mr Ioan-Gabriel Corneanu | ||
Notified on | : | 09 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1999 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 69 Burghley Drive, Corby, England, NN18 8DZ |
Nature of control | : |
|
Mr Daniel Craciun | ||
Notified on | : | 19 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 73 Rowlett Road, Corby, United Kingdom, NN17 2BP |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Jagraj Sanghera | ||
Notified on | : | 03 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
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 © 2024. All rights reserved.