This company is commonly known as Tregamere Ultimate Ltd. The company was founded 9 years ago and was given the registration number 09595108. The firm's registered office is in DERBY. You can find them at 8 Park Street, , Derby, . This company's SIC code is 53201 - Licensed carriers.
Name | : | TREGAMERE ULTIMATE LTD |
---|---|---|
Company Number | : | 09595108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2015 |
Industry Codes | : |
|
Registered Address | : | 8 Park Street, Derby, United Kingdom, DE1 2NA |
---|---|---|
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 | 01 March 2021 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 May 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
8 Park Street, Derby, United Kingdom, DE1 2NA | Director | 28 May 2020 | Active |
30, Beech Drive, Formby, Liverpool, United Kingdom, L37 1NW | Director | 28 July 2016 | Active |
Flat 1/4, 185 Castlefern Road, Rutherglen, Glasgow, Scotland, | Director | 10 November 2017 | Active |
4 Nethercroft, Rochdale, England, OL11 5WJ | Director | 01 August 2019 | Active |
7, The Hoods, Brighouse, United Kingdom, HD6 3XA | Director | 25 June 2015 | Active |
119 Neilsland Road, Hamilton, United Kingdom, ML3 8HN | Director | 15 October 2019 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 01 March 2021 |
---|---|---|
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 Martin Evans | ||
Notified on | : | 28 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Park Street, Derby, United Kingdom, DE1 2NA |
Nature of control | : |
|
Mr Gary Whitelaw | ||
Notified on | : | 15 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 119 Neilsland Road, Hamilton, United Kingdom, ML3 8HN |
Nature of control | : |
|
Mr Kieran Francis Pritchard | ||
Notified on | : | 01 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Nethercroft, Rochdale, England, OL11 5WJ |
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 Witold Jablonski | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1998 |
Nationality | : | Polish |
Country of residence | : | Scotland |
Address | : | Flat 1/4, 185 Castlefern Road, Glasgow, Scotland, |
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.