This company is commonly known as Sovereign Parcels Llp. The company was founded 10 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 © 2025. All rights reserved.