This company is commonly known as Aberford Traditional Ltd. The company was founded 10 years ago and was given the registration number 09221784. The firm's registered office is in COVENTRY. You can find them at 11 Windmill Road, , Coventry, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | ABERFORD TRADITIONAL LTD |
---|---|---|
Company Number | : | 09221784 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Windmill Road, Coventry, United Kingdom, CV7 9GP |
---|---|---|
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 | 01 September 2022 | Active |
1, Evelyn Road, Chaddesden, Derby, United Kingdom, DE21 6PZ | Director | 08 June 2015 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 February 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 09 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 17 September 2014 | Active |
25 Manor Avenue, Hounslow, United Kingdom, TW4 7JN | Director | 16 November 2020 | Active |
15, Marron Avenue, Warrington, United Kingdom, WA2 9QT | Director | 15 October 2015 | Active |
155 Grosvenor Road, Rugby, United Kingdom, CV21 3LB | Director | 24 July 2019 | Active |
2, North Way, London, United Kingdom, NW9 0RE | Director | 07 November 2014 | Active |
2 Rose Street, Alloa, Scotland, FK10 2HD | Director | 27 September 2017 | Active |
Flat 4, 187 Iffley Road, Oxford, United Kingdom, OX4 1EL | Director | 03 May 2016 | Active |
1d Langloan Place, Coatbridge, United Kingdom, ML5 1HL | Director | 25 February 2020 | Active |
11 Windmill Road, Coventry, United Kingdom, CV7 9GP | Director | 22 May 2020 | Active |
51, Ardgour Parade, Carfin, Motherwell, United Kingdom, ML1 4HL | Director | 30 March 2015 | Active |
41a Elm Road, Wembley, United Kingdom, HA9 7JA | Director | 15 November 2019 | Active |
38 Goshawk Gardens, Hayes, United Kingdom, UB4 8LA | Director | 17 March 2021 | Active |
3/2 34 Burgher Street, Glasgow, United Kingdom, G31 4TB | Director | 21 August 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 01 September 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 Steve Vidal | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38 Goshawk Gardens, Hayes, United Kingdom, UB4 8LA |
Nature of control | : |
|
Mr Ashton Fernandes | ||
Notified on | : | 16 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 25 Manor Avenue, Hounslow, United Kingdom, TW4 7JN |
Nature of control | : |
|
Mr Alan Walker | ||
Notified on | : | 21 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3/2 34 Burgher Street, Glasgow, United Kingdom, G31 4TB |
Nature of control | : |
|
Mr Sebastian Michalak | ||
Notified on | : | 22 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 11 Windmill Road, Coventry, United Kingdom, CV7 9GP |
Nature of control | : |
|
Mr Mark Mcdonald | ||
Notified on | : | 25 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1d Langloan Place, Coatbridge, United Kingdom, ML5 1HL |
Nature of control | : |
|
Mr Venancio Rodrigues | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1994 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 41a Elm Road, Wembley, United Kingdom, HA9 7JA |
Nature of control | : |
|
Mr Davids Jekabsons | ||
Notified on | : | 24 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | Latvian |
Country of residence | : | United Kingdom |
Address | : | 155 Grosvenor Road, Rugby, United Kingdom, CV21 3LB |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 20 February 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 Christopher Kotrys | ||
Notified on | : | 27 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2 Rose Street, Alloa, Scotland, FK10 2HD |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 09 March 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 | : |
|
Emil Maciag | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.