This company is commonly known as Winaim Facilities Llp. The company was founded 8 years ago and was given the registration number OC412786. The firm's registered office is in BOREHAMWOOD. You can find them at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is None Supplied.
Name | : | WINAIM FACILITIES LLP |
---|---|---|
Company Number | : | OC412786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2016 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 17 October 2022 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 25 March 2023 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 01 March 2022 | Active |
Stanley Davis Group Ltd, Ground Floor, 1 George Yard, London, England, EC3V 9DF | Llp Designated Member | 07 August 2019 | Active |
25, Colin Road, Luton, England, LU2 7SG | Llp Designated Member | 15 May 2017 | Active |
39, Farm Lodge Road, Greenisland, Carrickfergus, Northern Ireland, BT38 8XH | Llp Designated Member | 26 September 2016 | Active |
7, Barrowby Close, Luton, England, LU2 9JL | Llp Designated Member | 11 June 2018 | Active |
17, Fir Drive, Newtonlands, Belfast, United Kingdom, BT23 4HH | Llp Designated Member | 29 August 2016 | Active |
11, Leven Place, Belfast, United Kingdom, BT5 7EE | Llp Designated Member | 29 August 2016 | Active |
9, Parkview Court, Belfast, United Kingdom, BT14 7RQ | Llp Designated Member | 29 August 2016 | Active |
172, Dallow Road, Luton, England, LU1 1NG | Llp Designated Member | 15 May 2017 | Active |
56, Brentwood Way, Newtonlands, Belfast, United Kingdom, BT23 8QY | Llp Designated Member | 29 August 2016 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 31 December 2021 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 08 September 2020 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 15 July 2016 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 15 July 2016 | Active |
Mr Mohamoud Hai | ||
Notified on | : | 25 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Alpha Diaby | ||
Notified on | : | 17 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1997 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Kosalan Jegarajah | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2002 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Joanis Phylactou | ||
Notified on | : | 31 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Rajesh Shetty | ||
Notified on | : | 08 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr James Donaghy | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mrs Elizabeth Mcpherson | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Masood Aziz | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanley Davis Group Ltd, Ground Floor, London, England, EC3V 9DF |
Nature of control | : |
|
Sdg Secretaries Limited | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 41, Chalton Street, London, United Kingdom, NW1 1JD |
Nature of control | : |
|
Sdg Registrars Limited | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 41, Chalton Street, London, United Kingdom, NW1 1JD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.