This company is commonly known as Wistanswick Ltd. The company was founded 8 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 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
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
Copyright © 2024. All rights reserved.