This company is commonly known as Aldreth Ltd. The company was founded 10 years ago and was given the registration number 09758165. The firm's registered office is in LEICESTER. You can find them at Flat 4, 203 Fosse Road North, , Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | ALDRETH LTD |
---|---|---|
Company Number | : | 09758165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2015 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 4, 203 Fosse Road North, Leicester, United Kingdom, LE3 5EZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 26 August 2022 | Active |
6 Crabtree Avenue, Wembley, United Kingdom, HA0 1LP | Director | 14 January 2020 | Active |
3/1, 470 Tantallon Road, Glasgow, United Kingdom, G41 3HX | Director | 18 July 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 September 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
12 Owen Court, Owen Road, Hayes, United Kingdom, UB4 9JZ | Director | 01 October 2019 | Active |
145 Birmingham Road, Walsall, United Kingdom, WS1 2NR | Director | 21 September 2017 | Active |
56, Amberton Crescent, Leeds, United Kingdom, LS8 3JE | Director | 28 October 2015 | Active |
59, Bodnant Avenue, Leicester, United Kingdom, LE5 5RB | Director | 16 December 2015 | Active |
20 Compton Street, Eastbourne, England, BN21 4DT | Director | 30 April 2019 | Active |
18 Northfield Road, Coventry, United Kingdom, CV1 2DB | Director | 30 November 2020 | Active |
Flat 4, 203 Fosse Road North, Leicester, United Kingdom, LE3 5EZ | Director | 27 July 2020 | Active |
36 Briarwood Close, Feltham, United Kingdom, TW13 4QL | Director | 13 January 2022 | Active |
Dr 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 Ravi Inder Bir Singh Tung | ||
Notified on | : | 13 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36 Briarwood Close, Feltham, United Kingdom, TW13 4QL |
Nature of control | : |
|
Mr Sofani Sisay | ||
Notified on | : | 30 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1999 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 18 Northfield Road, Coventry, United Kingdom, CV1 2DB |
Nature of control | : |
|
Ms Anna Slesinska | ||
Notified on | : | 27 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 4, 203 Fosse Road North, Leicester, United Kingdom, LE3 5EZ |
Nature of control | : |
|
Mr Cosmin Alexandrescu | ||
Notified on | : | 14 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1998 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 6 Crabtree Avenue, Wembley, United Kingdom, HA0 1LP |
Nature of control | : |
|
Mr Arnel Flores | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | Filipino |
Country of residence | : | United Kingdom |
Address | : | 12 Owen Court, Owen Road, Hayes, United Kingdom, UB4 9JZ |
Nature of control | : |
|
Mr Nikolajs Silovans | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | Latvian |
Country of residence | : | England |
Address | : | 20 Compton Street, Eastbourne, England, BN21 4DT |
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 Ebrima Jallow | ||
Notified on | : | 21 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | Gambian |
Country of residence | : | United Kingdom |
Address | : | 145 Birmingham Road, Walsall, United Kingdom, WS1 2NR |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 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 | : |
|
Andrew Downham | ||
Notified on | : | 18 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
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 © 2025. All rights reserved.