This company is commonly known as Theddingworth Ability Ltd. The company was founded 9 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
Copyright © 2024. All rights reserved.