This company is commonly known as Thenford Ltd. The company was founded 9 years ago and was given the registration number 09758312. The firm's registered office is in GATESHEAD. You can find them at 13 Westbourne Avenue, , Gateshead, . This company's SIC code is 53201 - Licensed carriers.
Name | : | THENFORD LTD |
---|---|---|
Company Number | : | 09758312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2015 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Westbourne Avenue, Gateshead, United Kingdom, NE8 4NF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Greenfield Lane, Doncaster, United Kingdom, DN4 0PT | Director | 30 December 2020 | Active |
8 Severn Street, Derby, United Kingdom, DE24 8UA | Director | 18 April 2019 | Active |
6a St Marys Road, Newquay, United Kingdom, TR7 1JU | Director | 13 November 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 September 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
9 Yew Drive, Bottesford, Scunthorpe, United Kingdom, DN16 3WF | Director | 12 October 2018 | Active |
33a, Market Street, Hetton-Le-Hole, Houghton Le Spring, United Kingdom, DH5 9DZ | Director | 04 April 2016 | Active |
2 Wolsey Avenue, Doncaster, United Kingdom, DN2 6EU | Director | 20 August 2019 | Active |
Apartment 4, 184 London Road, Leicester, United Kingdom, LE2 1ND | Director | 17 December 2020 | Active |
30, Ormskirk Avenue, Manchester, United Kingdom, M20 1HF | Director | 11 November 2015 | Active |
13 Westbourne Avenue, Gateshead, United Kingdom, NE8 4NF | Director | 14 September 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 15 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 Stefan Thomas | ||
Notified on | : | 30 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38 Greenfield Lane, Doncaster, United Kingdom, DN4 0PT |
Nature of control | : |
|
Mr Mathurshan Stephen | ||
Notified on | : | 17 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 4, 184 London Road, Leicester, United Kingdom, LE2 1ND |
Nature of control | : |
|
Mr Krzysztof Zuchowicz | ||
Notified on | : | 14 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 13 Westbourne Avenue, Gateshead, United Kingdom, NE8 4NF |
Nature of control | : |
|
Mr Ronin Canilleri | ||
Notified on | : | 13 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6a St Marys Road, Newquay, United Kingdom, TR7 1JU |
Nature of control | : |
|
Mr Jason Sampson | ||
Notified on | : | 20 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Wolsey Avenue, Doncaster, United Kingdom, DN2 6EU |
Nature of control | : |
|
Mr Jacob Bodde | ||
Notified on | : | 18 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Severn Street, Derby, United Kingdom, DE24 8UA |
Nature of control | : |
|
Mr Jake Langton | ||
Notified on | : | 12 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Yew Drive, Bottesford, Scunthorpe, United Kingdom, DN16 3WF |
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 | : |
|
Martin Ranshaw | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.