This company is commonly known as Tregullon Ltd. The company was founded 10 years ago and was given the registration number 09767338. The firm's registered office is in MAIDENHEAD. You can find them at 140 Maypole Road, , Maidenhead, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | TREGULLON LTD |
---|---|---|
Company Number | : | 09767338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2015 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 Maypole Road, Maidenhead, United Kingdom, SL6 0NF |
---|---|---|
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 | 14 March 2024 | Active |
3 Whinchat Farm Cottages, Skipwith Road, Escrick, York, United Kingdom, YO19 6EJ | Director | 17 September 2018 | Active |
35 Curlew View, South Elmsall, Pontefract, England, WF9 2FG | Director | 18 April 2018 | Active |
16 Donchurch Close, Norwich, United Kingdom, NR5 9BQ | Director | 16 March 2020 | Active |
6, Beechworth Drive, Motherwell, United Kingdom, ML1 5AD | Director | 06 June 2016 | Active |
50 North Dean Road, Keighley, England, BD22 6QY | Director | 09 February 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
21 Primble Bank, Huddersfield, England, HD7 5BS | Director | 08 October 2019 | Active |
38, Hurst Road, Coventry, United Kingdom, CV6 6EJ | Director | 30 October 2015 | Active |
21, Bridge Road, Bedford, United Kingdom, MK42 9LJ | Director | 21 September 2016 | Active |
52 Trafalgar Road, Scarborough, England, YO12 7QP | Director | 29 May 2019 | Active |
45, Broad Oak Close, London, United Kingdom, E4 9AX | Director | 15 February 2016 | Active |
140 Maypole Road, Maidenhead, United Kingdom, SL6 0NF | Director | 08 September 2020 | Active |
12 Attlee Crescent, Mayfield, Dalkeith, Scotland, EH22 5RH | Director | 23 August 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 14 March 2024 |
---|---|---|
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 David Webb | ||
Notified on | : | 08 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 140 Maypole Road, Maidenhead, United Kingdom, SL6 0NF |
Nature of control | : |
|
Mr Enrico Daleon | ||
Notified on | : | 16 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Donchurch Close, Norwich, United Kingdom, NR5 9BQ |
Nature of control | : |
|
Mr Edward Kynaston | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Primble Bank, Huddersfield, England, HD7 5BS |
Nature of control | : |
|
Mr Tamlan Saoudi | ||
Notified on | : | 29 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52 Trafalgar Road, Scarborough, England, YO12 7QP |
Nature of control | : |
|
Miss Hilary Jane Abbott | ||
Notified on | : | 17 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Whinchat Farm Cottages, Skipwith Road, York, United Kingdom, YO19 6EJ |
Nature of control | : |
|
Mr Nathan Joshua Allen | ||
Notified on | : | 18 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Curlew View, South Elmsall, Pontefract, England, WF9 2FG |
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 Jack Dowd | ||
Notified on | : | 09 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50 North Dean Road, Keighley, England, BD22 6QY |
Nature of control | : |
|
Mr Adrian Zieniuk | ||
Notified on | : | 23 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | Polish |
Country of residence | : | Scotland |
Address | : | 12 Attlee Crescent, Mayfield, Dalkeith, Scotland, EH22 5RH |
Nature of control | : |
|
Thomas Devlin | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1996 |
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.