This company is commonly known as Thirlby Professional Ltd. The company was founded 10 years ago and was given the registration number 09113009. The firm's registered office is in WOKINGHAM. You can find them at 46 Sirius Close, , Wokingham, . This company's SIC code is 53201 - Licensed carriers.
Name | : | THIRLBY PROFESSIONAL LTD |
---|---|---|
Company Number | : | 09113009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Sirius Close, Wokingham, United Kingdom, RG41 3DT |
---|---|---|
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 | 25 August 2022 | Active |
5, Loweswater Avenue, Astley, Tyldesley, Manchester, United Kingdom, M29 7EG | Director | 12 December 2014 | Active |
78 Wadsworth Road, Stapleford, Nottingham, United Kingdom, NG9 8ED | Director | 19 February 2020 | Active |
390, Taunton Avenue, Plymouth, United Kingdom, PL5 4EJ | Director | 13 August 2015 | Active |
9, Edwards Drive, Plymouth, United Kingdom, PL7 2SU | Director | 22 June 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 08 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 July 2014 | Active |
46 Sirius Close, Wokingham, United Kingdom, RG41 3DT | Director | 14 August 2020 | Active |
14 Normanton Rise, Hull, United Kingdom, HU4 7SX | Director | 22 August 2019 | Active |
80, Oakwood Drive, Bletchley, Milton Keynes, United Kingdom, MK2 2JQ | Director | 30 July 2014 | Active |
158 Chadwick Road, Slough, England, SL3 7FW | Director | 28 March 2019 | Active |
38 Lister Avenue, Doncaster, United Kingdom, DN4 8AR | Director | 24 November 2021 | Active |
116 Rugby Avenue, Wembley, United Kingdom, HA0 3DP | Director | 27 September 2018 | Active |
25 Armytage Road, Hounslow, England, TW5 9JH | Director | 21 July 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 25 August 2022 |
---|---|---|
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 | : |
|
Miss Joanna Maliszewska | ||
Notified on | : | 24 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 38 Lister Avenue, Doncaster, United Kingdom, DN4 8AR |
Nature of control | : |
|
Mr Nicholas Esson | ||
Notified on | : | 14 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46 Sirius Close, Wokingham, United Kingdom, RG41 3DT |
Nature of control | : |
|
Mr Michel Carro-Dawson | ||
Notified on | : | 19 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 78 Wadsworth Road, Stapleford, Nottingham, United Kingdom, NG9 8ED |
Nature of control | : |
|
Mr Guy Hattersley | ||
Notified on | : | 22 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Normanton Rise, Hull, United Kingdom, HU4 7SX |
Nature of control | : |
|
Mr Hassan Hussein | ||
Notified on | : | 28 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 158 Chadwick Road, Slough, England, SL3 7FW |
Nature of control | : |
|
Mr Ana-Maria Pantaru | ||
Notified on | : | 27 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 116 Rugby Avenue, Wembley, United Kingdom, HA0 3DP |
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 Wasim Zamir | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Armytage Road, Hounslow, England, TW5 9JH |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Armytage Road, Hounslow, England, TW5 9JH |
Nature of control | : |
|
Mr John Dimmick | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.