This company is commonly known as Thurlby Ace Ltd. The company was founded 10 years ago and was given the registration number 08949892. The firm's registered office is in SUNBURY ON THAMES. You can find them at 11 International Way, , Sunbury On Thames, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | THURLBY ACE LTD |
---|---|---|
Company Number | : | 08949892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2014 |
Industry Codes | : |
|
Registered Address | : | 11 International Way, Sunbury On Thames, United Kingdom, TW16 7HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 04 July 2022 | Active |
12, Saxton Road, Wembley, United Kingdom, HA9 9TP | Director | 16 July 2015 | Active |
4, Masons Court, Aylesbury, United Kingdom, HP19 7QF | Director | 15 September 2016 | Active |
Flat 15, 10 Page Road, Feltham, England, TW14 8DT | Director | 15 May 2019 | Active |
3 Highgate Lane, Little Hulton, Manchester, United Kingdom, M38 9SZ | Director | 25 May 2021 | Active |
37, Old Groveway, Simpson, Milton Keynes, United Kingdom, MK6 3BP | Director | 21 September 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
26 Queens Road, Daventry, United Kingdom, NN11 9BN | Director | 09 July 2020 | Active |
33 Windsor Road, Sunbury-On-Thames, United Kingdom, TW16 7QY | Director | 29 November 2019 | Active |
43 Wrenthorpe Road, Wrenthorpe, Wakefield, United Kingdom, WF2 0LR | Director | 30 August 2019 | Active |
24, Lansdowne Close, Tiptree, Colchester, United Kingdom, CO5 0NT | Director | 07 April 2016 | Active |
112, Crial Street, Parkhead, Glasgow, United Kingdom, G31 5RA | Director | 26 September 2014 | Active |
19 Peninsular Close, Feltham, United Kingdom, TW14 9SS | Director | 18 August 2021 | Active |
14, Benford Knowe, Motherwell, United Kingdom, ML1 5BQ | Director | 06 January 2015 | Active |
107 Kirk Road, Wishaw, United Kingdom, ML2 7BT | Director | 14 March 2018 | Active |
1/1, 27 Glendevon Square, Glasgow, United Kingdom, G33 3TB | Director | 26 June 2014 | Active |
89, Maescader, Pencader, United Kingdom, SA39 9HH | Director | 06 March 2015 | Active |
62 Swinton Crescent, Coatbridge, United Kingdom, ML5 5SF | Director | 05 December 2017 | Active |
45a Regina Road, Southall, United Kingdom, UB2 5PL | Director | 27 July 2021 | Active |
2 Manor Villas, Manor Road, Kilsby, Rugby, United Kingdom, CV23 8XS | Director | 12 March 2020 | Active |
64 Grant Road, Coventry, United Kingdom, CV7 9DE | Director | 16 June 2020 | Active |
11 International Way, Sunbury On Thames, United Kingdom, TW16 7HP | Director | 27 August 2020 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 04 July 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 Daniel Marquez | ||
Notified on | : | 18 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Peninsular Close, Feltham, United Kingdom, TW14 9SS |
Nature of control | : |
|
Mr Arashdeep Singh | ||
Notified on | : | 27 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 2001 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 45a Regina Road, Southall, United Kingdom, UB2 5PL |
Nature of control | : |
|
Mr Fenton Duffy | ||
Notified on | : | 25 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Highgate Lane, Little Hulton, Manchester, United Kingdom, M38 9SZ |
Nature of control | : |
|
Mr Piotr Zubikowski | ||
Notified on | : | 27 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 11 International Way, Sunbury On Thames, United Kingdom, TW16 7HP |
Nature of control | : |
|
Miss Filofteia Florea | ||
Notified on | : | 09 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 26 Queens Road, Daventry, United Kingdom, NN11 9BN |
Nature of control | : |
|
Ms Agnieszka Urbanek | ||
Notified on | : | 16 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 64 Grant Road, Coventry, United Kingdom, CV7 9DE |
Nature of control | : |
|
Mr Rupert Thompson | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Manor Villas, Manor Road, Rugby, United Kingdom, CV23 8XS |
Nature of control | : |
|
Mr Luke Gillon | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Windsor Road, Sunbury-On-Thames, United Kingdom, TW16 7QY |
Nature of control | : |
|
Mr Aaron Howarth | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 Wrenthorpe Road, Wrenthorpe, Wakefield, United Kingdom, WF2 0LR |
Nature of control | : |
|
Miss Britney Burt | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2000 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 15, 10 Page Road, Feltham, England, TW14 8DT |
Nature of control | : |
|
Mr Graeme Miller | ||
Notified on | : | 14 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 107 Kirk Road, Wishaw, United Kingdom, ML2 7BT |
Nature of control | : |
|
Mr Johnathan Rowan | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62 Swinton Crescent, Coatbridge, United Kingdom, ML5 5SF |
Nature of control | : |
|
Bogdan Birla | ||
Notified on | : | 15 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1997 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 4, Masons Court, Aylesbury, United Kingdom, HP19 7QF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.