This company is commonly known as Tarraby Ltd. The company was founded 10 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 © 2025. All rights reserved.