This company is commonly known as Scale Parcels Llp. The company was founded 9 years ago and was given the registration number OC412833. The firm's registered office is in BOREHAMWOOD. You can find them at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is None Supplied.
| Name | : | SCALE PARCELS LLP |
|---|---|---|
| Company Number | : | OC412833 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 15 July 2016 |
| End of financial year | : | 05 April 2019 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 18 March 2021 | Active |
| 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 11 April 2021 | Active |
| 39, Harefield Road, Northampton, England, NN3 8ES | Llp Designated Member | 25 September 2017 | Active |
| 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 09 February 2021 | Active |
| 13a, Stanley Street, Luton, England, LU1 5AL | Llp Designated Member | 05 December 2016 | Active |
| 11, Green Road, London, England, N20 0QT | Llp Designated Member | 05 December 2016 | Active |
| 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 24 June 2020 | Active |
| 561b, Hertford Road, Enfield, England, EN3 5UQ | Llp Designated Member | 05 December 2016 | Active |
| 14, Longrigg, Leam Lane, Gateshead, England, NE10 8PH | Llp Designated Member | 28 May 2018 | Active |
| 12, Tanners Hill, Abbots Langley, England, WD5 0LT | Llp Designated Member | 28 November 2016 | Active |
| 2, South View, Pelton, Chester Le Street, England, DH2 1BP | Llp Designated Member | 04 June 2018 | Active |
| 4, Tibbersley Avenue, Billingham, England, TS23 1JP | Llp Designated Member | 04 June 2018 | Active |
| 63, Ridge Street, Watford, England, WD24 6BL | Llp Designated Member | 05 December 2016 | Active |
| 51c, Princess Street, Luton, England, LU1 5AT | Llp Designated Member | 10 April 2017 | Active |
| 41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 15 July 2016 | Active |
| 41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 15 July 2016 | Active |
| Mr Menujan Sivarajah | ||
| Notified on | : | 11 April 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1998 |
| Nationality | : | German |
| Country of residence | : | England |
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
| Nature of control | : |
|
| Mr Nahom Ghebregiorgis | ||
| Notified on | : | 18 March 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1999 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
| Nature of control | : |
|
| Mr Santosh Bishokarma | ||
| Notified on | : | 09 February 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1985 |
| Nationality | : | Nepalese |
| Country of residence | : | England |
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
| Nature of control | : |
|
| Mr Roger Demetr | ||
| Notified on | : | 28 June 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1994 |
| Nationality | : | Polish |
| Country of residence | : | England |
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
| Nature of control | : |
|
| Mr Florin Alexandru Ciuciudau | ||
| Notified on | : | 20 June 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1987 |
| Nationality | : | Romanian |
| Country of residence | : | England |
| Address | : | 1, George Yard, London, England, EC3V 9DF |
| Nature of control | : |
|
| Mr Marek Andrzej Zieba | ||
| Notified on | : | 10 April 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1992 |
| Nationality | : | Polish |
| Country of residence | : | England |
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
| Nature of control | : |
|
| Mr Emanuel Rotaru | ||
| Notified on | : | 09 December 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1988 |
| Nationality | : | Romanian |
| Country of residence | : | England |
| Address | : | 1, George Yard, London, England, EC3V 9DF |
| Nature of control | : |
|
| Sdg Registrars Limited | ||
| Notified on | : | 15 July 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | 41, Chalton Street, London, United Kingdom, NW1 1JD |
| Nature of control | : |
|
| Sdg Secretaries Limited | ||
| Notified on | : | 15 July 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Kingdom |
| Address | : | 41, Chalton Street, London, United Kingdom, NW1 1JD |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.