This company is commonly known as Sandwith Optimum Ltd. The company was founded 10 years ago and was given the registration number 09720676. The firm's registered office is in HARROW. You can find them at 18 Durham Road, , Harrow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | SANDWITH OPTIMUM LTD |
---|---|---|
Company Number | : | 09720676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2015 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Durham Road, Harrow, United Kingdom, HA1 4PG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 01 September 2022 | Active |
18 Durham Road, Harrow, United Kingdom, HA1 4PG | Director | 01 September 2020 | Active |
17 Penny Sangam Court, Osterley Park Road, Southall, United Kingdom, UB2 4QG | Director | 04 December 2020 | Active |
5 Grand Avennue, Wembley, United Kingdom, HA9 6LS | Director | 23 March 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 06 August 2015 | Active |
24, Birtwhistle Street, Great Harwood, Blackburn, United Kingdom, BB6 7HN | Director | 27 January 2017 | Active |
49, Burder Street, Loughborough, United Kingdom, LE11 1JH | Director | 05 April 2016 | Active |
302 Aylestone Road, Leicester, United Kingdom, LE2 8BJ | Director | 09 April 2019 | Active |
21 Ogden House, Swift Road, Feltham, United Kingdom, TW13 6JP | Director | 04 November 2021 | Active |
8 Denson Road, Timperley, Altrincham, England, WA15 6EB | Director | 28 December 2017 | Active |
97, Crestline Court, Northampton, United Kingdom, NN3 8XZ | Director | 11 November 2015 | Active |
13 Manor Farm, Main Street, Nuneaton, United Kingdom, CV13 6HX | Director | 17 October 2019 | Active |
63, Eaton Place, Larkfield, Aylesford, United Kingdom, ME20 7GF | Director | 10 September 2015 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Toby Gordan Jack Parke | ||
Notified on | : | 04 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Ogden House, Swift Road, Feltham, United Kingdom, TW13 6JP |
Nature of control | : |
|
Mr Tauffic Bepari | ||
Notified on | : | 04 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1995 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 17 Penny Sangam Court, Osterley Park Road, Southall, United Kingdom, UB2 4QG |
Nature of control | : |
|
Mr Hamza Ahmed | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2001 |
Nationality | : | Liberian |
Country of residence | : | United Kingdom |
Address | : | 18 Durham Road, Harrow, United Kingdom, HA1 4PG |
Nature of control | : |
|
Mr Shilton Borges | ||
Notified on | : | 23 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 5 Grand Avennue, Wembley, United Kingdom, HA9 6LS |
Nature of control | : |
|
Mr Joshua Trubshaw | ||
Notified on | : | 17 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1997 |
Nationality | : | New Zealander |
Country of residence | : | United Kingdom |
Address | : | 13 Manor Farm, Main Street, Nuneaton, United Kingdom, CV13 6HX |
Nature of control | : |
|
Mr George Odumba | ||
Notified on | : | 09 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 302 Aylestone Road, Leicester, United Kingdom, LE2 8BJ |
Nature of control | : |
|
Mr Phillip Scully | ||
Notified on | : | 28 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Denson Road, Timperley, Altrincham, England, WA15 6EB |
Nature of control | : |
|
Mr Sean Entwistle | ||
Notified on | : | 27 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Birtwhistle Street, Great Harwood, Blackburn, England, BB6 7HN |
Nature of control | : |
|
Julian Munteanu | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 24, Birtwhistle Street, Blackburn, United Kingdom, BB6 7HN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.