This company is commonly known as Wistanswick Ltd. The company was founded 10 years ago and was given the registration number 09777528. The firm's registered office is in KETTERING. You can find them at 49 Dickens Drive, , Kettering, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | WISTANSWICK LTD |
---|---|---|
Company Number | : | 09777528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2015 |
Industry Codes | : |
|
Registered Address | : | 49 Dickens Drive, Kettering, United Kingdom, NN16 9EG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49 Dickens Drive, Kettering, United Kingdom, NN16 9EG | Director | 14 July 2020 | Active |
21 Summerfield Avenue, Waltham, Grimsby, England, DN37 0NQ | Director | 03 June 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 September 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
10, Pillinge Road, Stewartby, Bedford, United Kingdom, MK43 9NW | Director | 03 June 2016 | Active |
24 Longueville Court, Northampton, United Kingdom, NN3 8HJ | Director | 07 November 2017 | Active |
14, Haywood Road, Taunton, United Kingdom, TA1 2LL | Director | 26 May 2016 | Active |
24, Victoria Street, Cleckheaton, United Kingdom, BD19 3TF | Director | 05 November 2015 | Active |
2/5, 450 Cumberland Street, Glasgow, United Kingdom, G5 0TF | Director | 07 March 2016 | Active |
Flat 0/2, 115 Dormanside Road, Glasgow, Scotland, G53 5UA | Director | 13 April 2018 | Active |
11 Cedar Way, Selby, United Kingdom, VO8 8SD | Director | 28 August 2018 | Active |
38, Belmont Road, Wolverhampton, United Kingdom, WV4 5UD | Director | 03 October 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 15 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 Christopher Dodds | ||
Notified on | : | 14 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49 Dickens Drive, Kettering, United Kingdom, NN16 9EG |
Nature of control | : |
|
Mr Kyle Andrews | ||
Notified on | : | 03 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Summerfield Avenue, Waltham, Grimsby, England, DN37 0NQ |
Nature of control | : |
|
Mr Rafal Smyka | ||
Notified on | : | 28 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 11 Cedar Way, Selby, United Kingdom, VO8 8SD |
Nature of control | : |
|
Mr Graham Pollock | ||
Notified on | : | 13 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Flat 0/2, 115 Dormanside Road, Glasgow, Scotland, G53 5UA |
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 Lucian Marius Isaroiu | ||
Notified on | : | 07 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 24 Longueville Court, Northampton, United Kingdom, NN3 8HJ |
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 | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Gregory Hirst | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.