This company is commonly known as Thundridge Pioneer Ltd. The company was founded 9 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 © 2024. All rights reserved.