This company is commonly known as Uk Masterclean Ltd. The company was founded 17 years ago and was given the registration number 06327877. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 4 Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.
Name | : | UK MASTERCLEAN LTD |
---|---|---|
Company Number | : | 06327877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne, England, NE13 7BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bank Top, Prestwick, Newcastle Upon Tyne, United Kingdom, NE20 9TX | Director | 01 July 2019 | Active |
130, Orangetip Gardens, Newcastle Upon Tyne, England, NE13 9EG | Director | 01 July 2019 | Active |
570, Denton Road, Newcastle Upon Tyne, United Kingdom, NE15 7HJ | Director | 01 July 2019 | Active |
60 Darras Road, Darras Hall, Ponteland, NE20 9PG | Secretary | 01 September 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 30 July 2007 | Active |
60 Darras Road, Darras Hall, Ponteland, NE20 9PG | Director | 01 September 2007 | Active |
60 Darras Road, Darras Hall, Ponteland, NE20 9PG | Director | 01 September 2007 | Active |
21 Avondale Road, Darras Hall, Ponteland, NE20 9NA | Director | 01 September 2007 | Active |
21 Avondale Road, Darras Hall, Ponteland, NE20 9NA | Director | 01 September 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 30 July 2007 | Active |
Mr Kashmir Singh Sanghera | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 130, Orangetip Gardens, Newcastle Upon Tyne, England, NE13 9EG |
Nature of control | : |
|
Mr Jaskaran Pal Singh | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 570, Denton Road, Newcastle Upon Tyne, United Kingdom, NE15 7HJ |
Nature of control | : |
|
Mr Sukhvinder Singh Mangat | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Bank Top, Newcastle Upon Tyne, United Kingdom, NE20 9TX |
Nature of control | : |
|
Mr Jarnail Singh | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Brunswick Industrial Estate, Newcastle Upon Tyne, England, NE13 7BA |
Nature of control | : |
|
Mrs Raji Shindu Singh | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Brunswick Industrial Estate, Newcastle Upon Tyne, England, NE13 7BA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.