This company is commonly known as Woolminstone Ltd. The company was founded 9 years ago and was given the registration number 09767361. The firm's registered office is in HOUNSLOW. You can find them at 39d Walnut Tree Road, , Hounslow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | WOOLMINSTONE LTD |
---|---|---|
Company Number | : | 09767361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2015 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39d Walnut Tree Road, Hounslow, United Kingdom, TW5 0LP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 26 August 2022 | Active |
17 Addiewell Place, Coatbridge, United Kingdom, ML5 4DS | Director | 08 August 2017 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 23 July 2020 | Active |
3, Pine Close, Wolverhampton, United Kingdom, WV3 0UT | Director | 30 October 2015 | Active |
Flat 1, 25 Silver Street, Taunton, United Kingdom, TA1 3DH | Director | 15 May 2018 | Active |
Flat 43, Dalziel Tower, Motherwell, United Kingdom, ML1 2HE | Director | 09 January 2018 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2015 | Active |
Flat 5, Canterbury House, Royal Street, London, England, SE1 7LN | Director | 21 March 2019 | Active |
41, Booth Street, Alvaston, Derby, United Kingdom, DE24 8PG | Director | 29 January 2016 | Active |
Apartment 13 Pickering Lodge, Coleshill Road, Nuneaton, United Kingdom, CV10 0QE | Director | 12 October 2020 | Active |
12, Beech Lane, Didcot, United Kingdom, OX11 6EB | Director | 06 June 2016 | Active |
39d Walnut Tree Road, Hounslow, United Kingdom, TW5 0LP | Director | 02 November 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 26 August 2022 |
---|---|---|
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 Jenas Vaz | ||
Notified on | : | 02 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1997 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 39d Walnut Tree Road, Hounslow, United Kingdom, TW5 0LP |
Nature of control | : |
|
Miss Chloe Jones | ||
Notified on | : | 12 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 13 Pickering Lodge, Coleshill Road, Nuneaton, United Kingdom, CV10 0QE |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 23 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Hannes Eichhoebl | ||
Notified on | : | 21 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | Austrian |
Country of residence | : | England |
Address | : | Flat 5, Canterbury House, Royal Street, London, England, SE1 7LN |
Nature of control | : |
|
Mr Michael John Bryne | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, 25 Silver Street, Taunton, United Kingdom, TA1 3DH |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
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 | : |
|
Mr Mark Docherty | ||
Notified on | : | 09 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 43, Dalziel Tower, Motherwell, United Kingdom, ML1 2HE |
Nature of control | : |
|
Ms Claire Aagesen | ||
Notified on | : | 08 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Addiewell Place, Coatbridge, United Kingdom, ML5 4DS |
Nature of control | : |
|
Floyd Kennedy | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.