This company is commonly known as Tregamere Ultimate Ltd. The company was founded 10 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 © 2025. All rights reserved.