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