This company is commonly known as Theddingworth Ability Ltd. The company was founded 10 years ago and was given the registration number 09313409. The firm's registered office is in PINNER. You can find them at 38 Aspen Grove, , Pinner, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | THEDDINGWORTH ABILITY LTD |
---|---|---|
Company Number | : | 09313409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Aspen Grove, Pinner, United Kingdom, HA5 2NL |
---|---|---|
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 | 02 February 2023 | Active |
Flat 23, Douglas Court, Main Road, Biggin Hill, Westerham, United Kingdom, TN16 3LQ | Director | 14 August 2018 | Active |
38 Aspen Grove, Pinner, United Kingdom, HA5 2NL | Director | 25 November 2019 | Active |
1 Belmont Avenue, Wembley, United Kingdom, HA0 4HL | Director | 05 March 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 17 November 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
31, Riseholme, Autumn Goldhay, Peterborough, United Kingdom, PE2 5SP | Director | 07 April 2015 | Active |
16c, Rushton Road, Desborough, Kettering, United Kingdom, NN14 2RW | Director | 16 January 2015 | Active |
1 Orchard Corner, 27 Hanham Road, Kingswood, Bristol, United Kingdom, BS15 8FJ | Director | 08 November 2018 | Active |
Flat 9, Century House,, Cardinal Way, Harrow, England, HA3 5TE | Director | 18 April 2018 | Active |
43, Latymer Way, London, United Kingdom, N9 9UB | Director | 06 April 2016 | Active |
Flat 35, Watling House, 4 Woolwich Common, London, United Kingdom, SE18 4HP | Director | 10 August 2015 | Active |
Flat E, 19 Union Glen, Aberdeen, United Kingdom, AB11 6ES | Director | 06 October 2015 | Active |
87b, New Road, Portsmouth, United Kingdom, PO2 7QN | Director | 02 July 2015 | Active |
37 Rectory Gardens, Wellingborough, United Kingdom, NN9 5LA | Director | 04 January 2021 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 02 February 2023 |
---|---|---|
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 Ryan Wallace | ||
Notified on | : | 04 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Rectory Gardens, Wellingborough, United Kingdom, NN9 5LA |
Nature of control | : |
|
Mr Paul Brewster | ||
Notified on | : | 25 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38 Aspen Grove, Pinner, United Kingdom, HA5 2NL |
Nature of control | : |
|
Mr Mihata Ciobanu | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1995 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 1 Belmont Avenue, Wembley, United Kingdom, HA0 4HL |
Nature of control | : |
|
Mr Damian Jakubczyk | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 1 Orchard Corner, 27 Hanham Road, Bristol, United Kingdom, BS15 8FJ |
Nature of control | : |
|
Mr Andrew Astrell | ||
Notified on | : | 14 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 23, Douglas Court, Main Road, Biggin Hill, Westerham, United Kingdom, TN16 3LQ |
Nature of control | : |
|
Mr Peter Mocsel | ||
Notified on | : | 18 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | Hungarian |
Country of residence | : | England |
Address | : | Flat 9, Century House,, Cardinal Way, Harrow, England, HA3 5TE |
Nature of control | : |
|
Mr Terry 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 | : |
|
Leo Mutoti | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | Zimbabwean |
Country of residence | : | United Kingdom |
Address | : | 43, Latymer Way, London, United Kingdom, N9 9UB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.