This company is commonly known as Thundridge Pioneer Ltd. The company was founded 10 years ago and was given the registration number 09594603. The firm's registered office is in CARDIFF. You can find them at 09594603: Companies House Default Address, , Cardiff, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | THUNDRIDGE PIONEER LTD |
---|---|---|
Company Number | : | 09594603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 09594603: Companies House Default Address, Cardiff, CF14 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Mulberry Court, Doncaster, England, DN4 9GD | Director | 19 October 2023 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 16 May 2015 | Active |
7, Chippingfield, Harlow, United Kingdom, CM17 0DH | Director | 06 January 2017 | Active |
148 Bourne Avenue, Hayes, United Kingdom, UB3 1QT | Director | 18 December 2019 | Active |
24 Leonard Road, Southall, England, UB2 5HZ | Director | 15 October 2020 | Active |
72, Hall Park Close, Littleover, Derby, United Kingdom, DE23 6GY | Director | 11 June 2015 | Active |
26, Egerton Road, South Norwood, South London, United Kingdom, SE25 6RH | Director | 09 October 2015 | Active |
113 Martindale Road, Hounslow, England, TW4 7EZ | Director | 24 January 2018 | Active |
47 Spencer Road, Isleworth, United Kingdom, TW7 4BN | Director | 07 November 2018 | Active |
Mr Oskar Andryszczyk | ||
Notified on | : | 19 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2005 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 42 Mulberry Court, Doncaster, England, DN4 9GD |
Nature of control | : |
|
Mr Raphael Jose Moha | ||
Notified on | : | 15 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 24 Leonard Road, Southall, England, UB2 5HZ |
Nature of control | : |
|
Miss Rosalie Mbia Atsama | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1998 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 148 Bourne Avenue, Hayes, United Kingdom, UB3 1QT |
Nature of control | : |
|
Miss Lauryn Ukachi Lois | ||
Notified on | : | 14 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2000 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48 Pinner Grove, Pinner, England, HA5 5NZ |
Nature of control | : |
|
Miss Roza Wojtkowiak | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 47 Spencer Road, Isleworth, United Kingdom, TW7 4BN |
Nature of control | : |
|
Mr Reagan Pereira | ||
Notified on | : | 24 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 113 Martindale Road, Hounslow, England, TW4 7EZ |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
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.