This company is commonly known as Tarraby Ltd. The company was founded 9 years ago and was given the registration number 09767519. The firm's registered office is in CREWE. You can find them at 125 Claughton Avenue, , Crewe, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | TARRABY LTD |
---|---|---|
Company Number | : | 09767519 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2015 |
Industry Codes | : |
|
Registered Address | : | 125 Claughton Avenue, Crewe, United Kingdom, CW2 6ET |
---|---|---|
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 | 14 March 2024 | Active |
7, Bettman Close, Coventry, United Kingdom, CV3 5JP | Director | 11 November 2015 | Active |
2, Kirkby Avenue, Ilkeston, United Kingdom, DE7 4LW | Director | 24 March 2016 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 20 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2015 | Active |
11, Boundary Road, Dewsbury, United Kingdom, WF13 4PU | Director | 11 August 2016 | Active |
2 Shrewsbury Terrace, South Shields, United Kingdom, NE33 4LF | Director | 30 September 2020 | Active |
Flat 1/2, 38 Dechment Street, Glasgow, United Kingdom, G31 4TP | Director | 02 August 2017 | Active |
Flat A, 2 Ealing Road, Wembley, England, HA0 4TL | Director | 28 March 2019 | Active |
158 Dykemuir Street, Glasgow, United Kingdom, G21 4LG | Director | 29 August 2019 | Active |
125 Claughton Avenue, Crewe, United Kingdom, CW2 6ET | Director | 11 December 2019 | Active |
55 Mandeville Road, London, England, N14 7NJ | Director | 22 June 2018 | Active |
73 Vicarage Lane, Coventry, England, CV7 9AD | Director | 04 January 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 14 March 2024 |
---|---|---|
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 Janek Lewandowski | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Shrewsbury Terrace, South Shields, United Kingdom, NE33 4LF |
Nature of control | : |
|
Mr Alex Tupac | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1996 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 125 Claughton Avenue, Crewe, United Kingdom, CW2 6ET |
Nature of control | : |
|
Mr Alexander Ross | ||
Notified on | : | 29 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 158 Dykemuir Street, Glasgow, United Kingdom, G21 4LG |
Nature of control | : |
|
Mr Raluca Popa | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1999 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Flat A, 2 Ealing Road, Wembley, England, HA0 4TL |
Nature of control | : |
|
Mr Christopher Warren | ||
Notified on | : | 22 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55 Mandeville Road, London, England, N14 7NJ |
Nature of control | : |
|
Mr Terence 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 | : |
|
Mr Fabian Williams | ||
Notified on | : | 04 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73 Vicarage Lane, Coventry, England, CV7 9AD |
Nature of control | : |
|
Ms Magdalena Pierzynowska | ||
Notified on | : | 02 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | Flat 1/2, 38 Dechment Street, Glasgow, United Kingdom, G31 4TP |
Nature of control | : |
|
Macieji Kopec | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.