This company is commonly known as Townlake Solutions Ltd. The company was founded 10 years ago and was given the registration number 09525027. The firm's registered office is in WALSALL. You can find them at Flat 3, 68 Lysways Street, Walsall, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | TOWNLAKE SOLUTIONS LTD |
---|---|---|
Company Number | : | 09525027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2015 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3, 68 Lysways Street, Walsall, United Kingdom, WS1 3AA |
---|---|---|
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 | 18 October 2022 | Active |
5, Royshaw Avenue, Blackburn, United Kingdom, BB1 8RJ | Director | 19 July 2016 | Active |
9 Cairnsmore Drive, Washington, England, NE38 0PS | Director | 15 May 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 April 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
17, Chancery Court, Bradford, United Kingdom, BD5 8DQ | Director | 17 March 2016 | Active |
171 Chapter Road, London, England, NW2 5LJ | Director | 06 June 2019 | Active |
11 Wormley Court, Hull, United Kingdom, HU6 8BQ | Director | 11 August 2017 | Active |
69 Witton Road, Birmingham, United Kingdom, B6 6JP | Director | 01 November 2019 | Active |
80, Masonwood, Fulwood, Preston, United Kingdom, PR2 8WE | Director | 13 May 2015 | Active |
41 Sandown Road, Billingham, England, TS23 2BQ | Director | 01 December 2017 | Active |
29 Maple Drive, Huntingdon, United Kingdom, PE29 7JE | Director | 26 January 2021 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 18 October 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 Abdul Wahid | ||
Notified on | : | 26 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Maple Drive, Huntingdon, United Kingdom, PE29 7JE |
Nature of control | : |
|
Mr Hopking Miguil | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 69 Witton Road, Birmingham, United Kingdom, B6 6JP |
Nature of control | : |
|
Mr Fabrizio Fracaroli | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 171 Chapter Road, London, England, NW2 5LJ |
Nature of control | : |
|
Mr Steven Duncan Childs | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Cairnsmore Drive, Washington, England, NE38 0PS |
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 | : |
|
Mr Steven Szamrowicz | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41 Sandown Road, Billingham, England, TS23 2BQ |
Nature of control | : |
|
Mr Kristain Grix | ||
Notified on | : | 11 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Wormley Court, Hull, United Kingdom, HU6 8BQ |
Nature of control | : |
|
Mr Marcello Cancelliere | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.