This company is commonly known as Quickjuul Limited. The company was founded 6 years ago and was given the registration number 11595623. The firm's registered office is in KIDWELLY. You can find them at 10 Heol Morlais, Trimsaran, Kidwelly, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | QUICKJUUL LIMITED |
---|---|---|
Company Number | : | 11595623 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 2018 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Heol Morlais, Trimsaran, Kidwelly, Wales, SA17 4DG |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Grosvenor Place, Burleigh Gardens, Woking, England, GU21 5DJ | Director | 30 August 2022 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Secretary | 29 March 2022 | Active |
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX | Secretary | 29 September 2018 | Active |
4 Flat 2 A, Avenida Doctor Fleming, Agost, Alicante, Spain, 03698 | Director | 29 September 2018 | Active |
4, Mozart House, Landor Walk, London, United Kingdom, W12 9AP | Director | 29 September 2018 | Active |
10, Heol Morlais, Trimsaran, Kidwelly, Wales, SA17 4DG | Director | 01 January 2019 | Active |
Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX | Director | 29 September 2018 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 29 March 2022 | Active |
Ketan Residency, Plot No 60, Sec No 09, Flat No10 Moshi Pradhikaran, Pune, Maharastra, India, 412105 | Director | 29 September 2018 | Active |
18 Chiswick Village, Chiswick Village, London, England, W4 3BY | Director | 01 October 2019 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 29 March 2022 | Active |
26, Mineral Street, London, England, SE18 1QR | Director | 22 October 2018 | Active |
Mr Richard Karisko | ||
Notified on | : | 30 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | Slovak |
Country of residence | : | England |
Address | : | Alexander House, 40a Wilbury Way, Hitchin, England, SG4 0AP |
Nature of control | : |
|
Mr Daniel Tormey | ||
Notified on | : | 29 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Mr Dairmaid Sheenan | ||
Notified on | : | 29 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Mr Justin Peter Stephenson Smith | ||
Notified on | : | 01 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18, Chiswick Village, London, England, W4 3BY |
Nature of control | : |
|
Miss Linda Mcveigh | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 10, Heol Morlais, Kidwelly, Wales, SA17 4DG |
Nature of control | : |
|
Mr Gary Wilson | ||
Notified on | : | 22 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Mineral Street, London, England, SE18 1QR |
Nature of control | : |
|
Mr Jason Nicholas Juul | ||
Notified on | : | 29 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Mozart House, London, United Kingdom, W12 9AP |
Nature of control | : |
|
Miss Linda Mcveigh | ||
Notified on | : | 29 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.