This company is commonly known as Thulston Accurate Ltd. The company was founded 9 years ago and was given the registration number 09712168. The firm's registered office is in BIRMINGHAM. You can find them at 119 Brooklands Road, , Birmingham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | THULSTON ACCURATE LTD |
---|---|---|
Company Number | : | 09712168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2015 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 119 Brooklands Road, Birmingham, England, B28 8LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 31 August 2022 | Active |
1 Monarch Close, Feltham, United Kingdom, TW14 8BB | Director | 02 December 2020 | Active |
9 Mcnair Road, Southall, United Kingdom, UB2 4XG | Director | 27 July 2021 | Active |
62 Greenland Cresent, Southall, United Kingdom, UB2 5ER | Director | 19 May 2021 | Active |
55 Horsecroft Road, Edgware, United Kingdom, HA8 0PG | Director | 12 April 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 31 July 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
21 Tudor Close, Ashford, United Kingdom, TW15 3HZ | Director | 17 January 2020 | Active |
38 Acresfield Avenue, Audenshaw, Manchester, United Kingdom, M34 5SY | Director | 11 September 2018 | Active |
5, Dover Road, Latchford, Warrington, United Kingdom, WA4 1NB | Director | 04 September 2015 | Active |
45 Clairevale Road, Hounslow, United Kingdom, TW5 9AF | Director | 26 November 2021 | Active |
3, Oakington Close, Nottingham, United Kingdom, NG5 5GY | Director | 14 March 2016 | Active |
42 St Marys Road, London, England, W5 5EU | Director | 22 July 2019 | Active |
26 The Pony Field, Marroway, United Kingdom, HP22 5AL | Director | 11 February 2021 | Active |
66 Ravenscroft Avenue, Wembley, England, HA9 9TL | Director | 30 April 2018 | Active |
119 Brooklands Road, Birmingham, England, B28 8LB | Director | 17 February 2020 | Active |
4 Rossefield Approach, Leeds, United Kingdom, LS13 3RG | Director | 03 January 2019 | Active |
6, Craigmore Place, Coatbridge, United Kingdom, ML5 5DZ | Director | 17 March 2017 | Active |
35 Nelson Street, South Hiendley, Barnsley, United Kingdom, S72 9AX | Director | 08 June 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 31 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 | : |
|
Mr Hapreet Kainth | ||
Notified on | : | 26 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45 Clairevale Road, Hounslow, United Kingdom, TW5 9AF |
Nature of control | : |
|
Mr Muhamed Ahmed | ||
Notified on | : | 27 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2004 |
Nationality | : | Norwegian |
Country of residence | : | United Kingdom |
Address | : | 9 Mcnair Road, Southall, United Kingdom, UB2 4XG |
Nature of control | : |
|
Mr Paramjeet Bhoot | ||
Notified on | : | 19 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2002 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62 Greenland Cresent, Southall, United Kingdom, UB2 5ER |
Nature of control | : |
|
Mr Martin Marshall | ||
Notified on | : | 11 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 The Pony Field, Marroway, United Kingdom, HP22 5AL |
Nature of control | : |
|
Mr Abdirahim Abdi | ||
Notified on | : | 02 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1999 |
Nationality | : | Danish |
Country of residence | : | United Kingdom |
Address | : | 1 Monarch Close, Feltham, United Kingdom, TW14 8BB |
Nature of control | : |
|
Mr Mahraj Mustafa | ||
Notified on | : | 17 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 119 Brooklands Road, Birmingham, England, B28 8LB |
Nature of control | : |
|
Mr Walter Gach | ||
Notified on | : | 17 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 21 Tudor Close, Ashford, United Kingdom, TW15 3HZ |
Nature of control | : |
|
Mr Nicolas Lorenz | ||
Notified on | : | 22 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 2000 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 42 St Marys Road, London, England, W5 5EU |
Nature of control | : |
|
Mr Krzysztof Bruski | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 55 Horsecroft Road, Edgware, United Kingdom, HA8 0PG |
Nature of control | : |
|
Mr Hadrian Standing | ||
Notified on | : | 03 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Rossefield Approach, Leeds, United Kingdom, LS13 3RG |
Nature of control | : |
|
Mr Paul Gibbins | ||
Notified on | : | 11 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38 Acresfield Avenue, Audenshaw, Manchester, United Kingdom, M34 5SY |
Nature of control | : |
|
Mr Thomas Trueman | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Nelson Street, South Hiendley, Barnsley, United Kingdom, S72 9AX |
Nature of control | : |
|
Mr Mihail Gabriel Moraru | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 66 Ravenscroft Avenue, Wembley, England, HA9 9TL |
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 | : |
|
Barry Stevenson | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66 Ravenscroft Avenue, Wembley, England, HA9 9TL |
Nature of control | : |
|
Kyle Locklin | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.