This company is commonly known as Woolminstone Ltd. The company was founded 10 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 © 2025. All rights reserved.