This company is commonly known as Winslow Solutions Ltd. The company was founded 10 years ago and was given the registration number 09595011. The firm's registered office is in BUCKINGHAM. You can find them at 1 Bobbins Way, , Buckingham, . This company's SIC code is 53201 - Licensed carriers.
Name | : | WINSLOW SOLUTIONS LTD |
---|---|---|
Company Number | : | 09595011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bobbins Way, Buckingham, United Kingdom, MK18 7SA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Pagham Close, Emsworth, United Kingdom, PO10 8JB | Director | 15 October 2015 | Active |
53 Rylock Close, Warrington, United Kingdom, WA1 3QB | Director | 30 July 2018 | 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 |
57 Carnach Green, South Ockendon, United Kingdom, RM15 5PX | Director | 05 December 2019 | Active |
162 Downam Crescent, Manchester, United Kingdom, M25 0GA | Director | 23 November 2020 | Active |
267 Brockles Mead, Harlow, United Kingdom, CM19 4QB | Director | 28 January 2019 | Active |
42 Oakington Manor Drive, Wembley, England, HA9 6LZ | Director | 13 May 2019 | Active |
165a High Street, Staines-Upon-Thames, United Kingdom, TW18 4PA | Director | 28 February 2018 | Active |
14, Burdett Road, Wisbech, United Kingdom, PE13 2PR | Director | 19 June 2015 | Active |
43 Craneberry Road, Birmingham, England, B37 5AS | Director | 05 July 2017 | Active |
Dellside Cottage, Uxbridge, United Kingdom, UB9 6PD | Director | 25 February 2020 | Active |
Mr Lukas Eyob | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 162 Downam Crescent, Manchester, United Kingdom, M25 0GA |
Nature of control | : |
|
Mr Nikolas Luketic | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Bobbins Way, Buckingham, United Kingdom, MK18 7SA |
Nature of control | : |
|
Mr Mark Williams | ||
Notified on | : | 25 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dellside Cottage, Uxbridge, United Kingdom, UB9 6PD |
Nature of control | : |
|
Mr Kevin Easton | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 57 Carnach Green, South Ockendon, United Kingdom, RM15 5PX |
Nature of control | : |
|
Mr Emile Cutheert Morris | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42 Oakington Manor Drive, Wembley, England, HA9 6LZ |
Nature of control | : |
|
Mr Grzegorz Felusiak | ||
Notified on | : | 28 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 267 Brockles Mead, Harlow, United Kingdom, CM19 4QB |
Nature of control | : |
|
Mr Andrejs Deineka | ||
Notified on | : | 30 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | Latvian |
Country of residence | : | United Kingdom |
Address | : | 53 Rylock Close, Warrington, United Kingdom, WA1 3QB |
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 Stefan-Alin Pana | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 165a High Street, Staines-Upon-Thames, United Kingdom, TW18 4PA |
Nature of control | : |
|
Mr Gareth Valentine | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43 Craneberry Road, Birmingham, England, B37 5AS |
Nature of control | : |
|
Mathew Balchin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.