This company is commonly known as Saxondale Profitable Ltd. The company was founded 10 years ago and was given the registration number 09143713. The firm's registered office is in SOUTH HYLTON. You can find them at 1 Dene View Crescent, , South Hylton, . This company's SIC code is 53201 - Licensed carriers.
Name | : | SAXONDALE PROFITABLE LTD |
---|---|---|
Company Number | : | 09143713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2014 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Dene View Crescent, South Hylton, United Kingdom, SR4 0LW |
---|---|---|
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 | 02 February 2023 | Active |
64, South Street, St. Austell, United Kingdom, PL25 5BN | Director | 23 February 2016 | Active |
6, Pymmes Brook House, Colney Hatch Lane, London, United Kingdom, N10 1AX | Director | 28 August 2014 | Active |
7, Highlands Close, Leeds, United Kingdom, LS10 4RN | Director | 26 June 2015 | Active |
132 Draycott Avenue, Harrow, United Kingdom, HA3 0BY | Director | 03 October 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 July 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
32c Roxborough Road, Harrow, United Kingdom, HA1 1PA | Director | 02 September 2019 | Active |
143 Studfall Avenue, Corby, United Kingdom, NN17 1LG | Director | 09 February 2021 | Active |
8 Stratford Road, Southall, England, UB2 5PQ | Director | 15 May 2019 | Active |
3, Streetfields, Halfway, Sheffield, United Kingdom, S20 4TB | Director | 05 December 2014 | Active |
Flat 9 George Court, 89 Grange Road, Hayes, United Kingdom, UB3 2RS | Director | 27 December 2019 | Active |
3a High Street, Twickenham, United Kingdom, TW2 7LA | Director | 26 February 2019 | Active |
449 Whitton Avenue West, Greenford, United Kingdom, UB6 0DX | Director | 09 July 2020 | Active |
1, Goddard Court, Winnersh, Wokingham, United Kingdom, RG41 5HR | Director | 12 April 2016 | Active |
18 Aragon Court, Aragon Drive, Ilford, United Kingdom, IG6 2TQ | Director | 29 May 2018 | Active |
56 Pippins Close, West Drayton, United Kingdom, UB7 7XH | Director | 27 April 2020 | Active |
1 Dene View Crescent, South Hylton, United Kingdom, SR4 0LW | Director | 01 October 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 02 February 2023 |
---|---|---|
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 Milos Dvokic | ||
Notified on | : | 09 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 143 Studfall Avenue, Corby, United Kingdom, NN17 1LG |
Nature of control | : |
|
Mr Gary Waldron | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Dene View Crescent, South Hylton, United Kingdom, SR4 0LW |
Nature of control | : |
|
Mr Laszlo Kovacs | ||
Notified on | : | 09 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | Hungarian |
Country of residence | : | United Kingdom |
Address | : | 449 Whitton Avenue West, Greenford, United Kingdom, UB6 0DX |
Nature of control | : |
|
Miss Kristina Varanavicience | ||
Notified on | : | 27 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 56 Pippins Close, West Drayton, United Kingdom, UB7 7XH |
Nature of control | : |
|
Mr Aliasgar Kassam | ||
Notified on | : | 27 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 9 George Court, 89 Grange Road, Hayes, United Kingdom, UB3 2RS |
Nature of control | : |
|
Mr Joseph Durrant | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32c Roxborough Road, Harrow, United Kingdom, HA1 1PA |
Nature of control | : |
|
Mr Nicolae Fieraru | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1999 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 8 Stratford Road, Southall, England, UB2 5PQ |
Nature of control | : |
|
Mr Dimitris Kourvanas | ||
Notified on | : | 26 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | Greek |
Country of residence | : | United Kingdom |
Address | : | 3a High Street, Twickenham, United Kingdom, TW2 7LA |
Nature of control | : |
|
Mr Andrei Comarniceanu | ||
Notified on | : | 03 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 132 Draycott Avenue, Harrow, United Kingdom, HA3 0BY |
Nature of control | : |
|
Mr Daniel Junior Russell | ||
Notified on | : | 29 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Aragon Court, Aragon Drive, Ilford, United Kingdom, IG6 2TQ |
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 | : |
|
Michael Powell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Harlech Road, Camberley, England, GU17 9DF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.