This company is commonly known as Silchester Projects Ltd. The company was founded 10 years ago and was given the registration number 09595017. The firm's registered office is in BRISTOL. You can find them at 133 Honeysuckle Road, Emersons Green, Bristol, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | SILCHESTER PROJECTS LTD |
---|---|---|
Company Number | : | 09595017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2015 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 133 Honeysuckle Road, Emersons Green, Bristol, England, BS16 7LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 08 June 2022 | Active |
191 Washington Street, Bradford., United Kingdom, BD8 9QP | Director | 20 November 2019 | Active |
133 Honeysuckle Road, Emersons Green, Bristol, England, BS16 7LS | Director | 09 October 2020 | Active |
23 Markfield Road, Birmingham, United Kingdom, B26 2SG | Director | 01 October 2019 | Active |
16 Bilton Drive, Harrogate, England, HG1 2AH | Director | 18 April 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 03 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 May 2015 | Active |
35 Oaky Balks, Alnwick, United Kingdom, NE66 2QE | Director | 21 July 2020 | Active |
Clifton, 3 Kelham Island, Sheffield, United Kingdom, S3 8RY | Director | 17 September 2018 | Active |
100 Britannia Gardens, Hedge End, Southampton, United Kingdom, SO30 2RP | Director | 22 October 2018 | Active |
22 West, 22 Pipe Gate, Market Drayton, United Kingdom, TF9 4HX | Director | 15 December 2020 | Active |
64 Chesil Walk, Corby, England, NN18 0DN | Director | 01 November 2017 | Active |
12 Falkland Drive, West Maines, East Kilbride, Glasgow, Glasgow, United Kingdom, G74 1JE | Director | 21 July 2020 | Active |
15, Dewar Close, Corby, United Kingdom, NN17 4AH | Director | 22 June 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 08 June 2022 |
---|---|---|
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 Glynn Musker | ||
Notified on | : | 15 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 West, 22 Pipe Gate, Market Drayton, United Kingdom, TF9 4HX |
Nature of control | : |
|
Mr Anthony Tyrone Brown | ||
Notified on | : | 09 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 133 Honeysuckle Road, Emersons Green, Bristol, England, BS16 7LS |
Nature of control | : |
|
Mr Karl Egdell | ||
Notified on | : | 21 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Oaky Balks, Alnwick, United Kingdom, NE66 2QE |
Nature of control | : |
|
Mr Darius Brown | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Markfield Road, Birmingham, United Kingdom, B26 2SG |
Nature of control | : |
|
Mr Justin Thomas Burling | ||
Notified on | : | 18 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Bilton Drive, Harrogate, England, HG1 2AH |
Nature of control | : |
|
Mr Apostolos Katogiannis | ||
Notified on | : | 22 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | Greek |
Country of residence | : | United Kingdom |
Address | : | 100 Britannia Gardens, Hedge End, Southampton, United Kingdom, SO30 2RP |
Nature of control | : |
|
Mr Dalibor Glemba | ||
Notified on | : | 17 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | Czech |
Country of residence | : | United Kingdom |
Address | : | Clifton, 3 Kelham Island, Sheffield, United Kingdom, S3 8RY |
Nature of control | : |
|
Mr Pawel Palko | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 64 Chesil Walk, Corby, England, NN18 0DN |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 64 Chesil Walk, Corby, England, NN18 0DN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.