This company is commonly known as Sovereign Parcels Llp. The company was founded 9 years ago and was given the registration number OC401011. 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 | : | SOVEREIGN PARCELS LLP |
---|---|---|
Company Number | : | OC401011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2015 |
End of financial year | : | 05 April 2021 |
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 | 01 November 2021 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 01 February 2022 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 15 May 2022 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 06 April 2020 | Active |
339, Selsdon Road, South Croydon, England, CR2 6PT | Llp Designated Member | 23 May 2016 | Active |
4, Westfield Road, Croydon, England, CR0 3RH | Llp Designated Member | 07 November 2016 | Active |
38, Balgarthno Terrace, Dundee, Scotland, DD2 4RE | Llp Designated Member | 15 August 2016 | Active |
26e, Weavers Loan, Dundee, Scotland, DD3 6NT | Llp Designated Member | 31 October 2016 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 21 December 2020 | Active |
49, King Street, Hamilton, Scotland, ML3 9JH | Llp Designated Member | 13 August 2018 | Active |
11, Newlands Court, Bathgate, Scotland, EH48 2GD | Llp Designated Member | 30 May 2016 | Active |
183, Raeburn Rigg, Livingston, Scotland, EH54 8PJ | Llp Designated Member | 30 May 2016 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 01 April 2021 | Active |
25, Park Avenue, Twechar, Kilsyth, Glasgow, Scotland, G65 9RP | Llp Designated Member | 28 December 2015 | Active |
1, Ground Floor, 1 George Yard, London, England, EC3V 9DF | Llp Designated Member | 01 October 2019 | Active |
103, Howes Drive, Aberdeen, Scotland, AB16 7FH | Llp Designated Member | 31 October 2016 | Active |
Flat 1 Of 2, 409 Alexandra Parade, Glasgow, United Kingdom, G31 3AD | Llp Designated Member | 03 August 2015 | Active |
1, Ground Floor, 1 George Yard, London, England, EC3V 9DF | Llp Designated Member | 10 December 2019 | Active |
4, Woodhall Avenue, Calderbank, Airdrie, Scotland, ML6 9SU | Llp Designated Member | 08 August 2016 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 01 April 2021 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 01 September 2020 | Active |
80, King Street, Hamilton, Scotland, ML3 9JH | Llp Designated Member | 19 December 2016 | Active |
Flat 1/1, 32 Westmuir Street, Glasgow, United Kingdom, G31 5BH | Llp Designated Member | 03 August 2015 | Active |
1, Ground Floor, 1 George Yard, London, England, EC3V 9DF | Llp Designated Member | 13 November 2019 | Active |
44d, Finavon Street, Dundee, Scotland, DD4 9EA | Llp Designated Member | 22 August 2016 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 16 November 2020 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 01 March 2021 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 27 July 2015 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 27 July 2015 | Active |
Mr David Linton | ||
Notified on | : | 15 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Keith Patton | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Martin Lamont | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Hossain Zadhoush | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Mark Goldie | ||
Notified on | : | 21 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Steven Tarpey | ||
Notified on | : | 16 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Michael Pearce | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr David Aitken | ||
Notified on | : | 06 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Darren Mcmillan | ||
Notified on | : | 10 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Ground Floor, London, England, EC3V 9DF |
Nature of control | : |
|
Mr Yasir Sarfraz | ||
Notified on | : | 13 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Ground Floor, London, England, EC3V 9DF |
Nature of control | : |
|
Mr Ryan Mascall | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Ground Floor, London, England, EC3V 9DF |
Nature of control | : |
|
Mr Terry Hassen | ||
Notified on | : | 24 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Joseph Quinn | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Ground Floor, London, England, EC3V 9DF |
Nature of control | : |
|
Mr David Mcintosh | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Ground Floor, London, England, EC3V 9DF |
Nature of control | : |
|
Mr Paul Paterson | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Ground Floor, London, England, EC3V 9DF |
Nature of control | : |
|
Mr Tomas Jajko | ||
Notified on | : | 08 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Ground Floor, London, England, EC3V 9DF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.