This company is commonly known as Tolskithy Strength Ltd. The company was founded 10 years ago and was given the registration number 09314901. The firm's registered office is in ASHFORD. You can find them at 43 Adelaide Road, , Ashford, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | TOLSKITHY STRENGTH LTD |
---|---|---|
Company Number | : | 09314901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Adelaide Road, Ashford, United Kingdom, TW15 3LL |
---|---|---|
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 | 31 August 2022 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 30 October 2019 | Active |
59 Hetherington Road, Shepperton, England, TW17 0SL | Director | 16 April 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 17 November 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
43 Adelaide Road, Ashford, United Kingdom, TW15 3LL | Director | 22 May 2020 | Active |
10 Westley Avenue, Houslow, United Kingdom, DW3 4LU | Director | 29 November 2021 | Active |
5 Cloverley Road, Bridlington, United Kingdom, YO16 6UH | Director | 18 July 2018 | Active |
5, Holloway Barton, Kennford, Exeter, United Kingdom, EX6 7XZ | Director | 11 December 2014 | Active |
72 Heathfield Road, Grantham, England, NG31 7NQ | Director | 22 February 2017 | Active |
72, Heathfield Road, Grantham, United Kingdom, NG31 7NQ | Director | 10 August 2015 | Active |
5, Robin Road, Corby, United Kingdom, NN18 8FH | Director | 26 March 2015 | Active |
34 Opossum Way, Hounslow, United Kingdom, TW4 7PB | Director | 06 November 2019 | Active |
21a Stanmore Road, Birmingham, England, B16 9ST | Director | 05 December 2018 | Active |
73 Boulter Crescent, Wigston, United Kingdom, LE18 3WY | Director | 12 January 2021 | 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 Vandana Jaswal | ||
Notified on | : | 29 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 10 Westley Avenue, Houslow, United Kingdom, DW3 4LU |
Nature of control | : |
|
Mr Kelsey Singher | ||
Notified on | : | 12 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 73 Boulter Crescent, Wigston, United Kingdom, LE18 3WY |
Nature of control | : |
|
Mr Robert Hicks | ||
Notified on | : | 22 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 43 Adelaide Road, Ashford, United Kingdom, TW15 3LL |
Nature of control | : |
|
Mr Mark Parsley | ||
Notified on | : | 06 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Opossum Way, Hounslow, United Kingdom, TW4 7PB |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 30 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Kevin Charles Bench | ||
Notified on | : | 16 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59 Hetherington Road, Shepperton, England, TW17 0SL |
Nature of control | : |
|
Mr Maciej Parszcz | ||
Notified on | : | 05 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 21a Stanmore Road, Birmingham, England, B16 9ST |
Nature of control | : |
|
Mr Simon Jones | ||
Notified on | : | 18 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Cloverley Road, Bridlington, United Kingdom, YO16 6UH |
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 | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Przemyslaw Krawczyk | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 16 Kings Road, Doncaster, England, DN1 2LX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.