This company is commonly known as Aldridge Strategies Ltd. The company was founded 10 years ago and was given the registration number 09227530. The firm's registered office is in WALLSEND. You can find them at 12 Northumberland Street, , Wallsend, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | ALDRIDGE STRATEGIES LTD |
---|---|---|
Company Number | : | 09227530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Northumberland Street, Wallsend, United Kingdom, NE28 7QB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62 Bawnmore Road, Rugby, United Kingdom, CV22 6JP | Director | 23 February 2021 | Active |
16, Pipers Close, Kettering, United Kingdom, NN15 7NQ | Director | 31 March 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 September 2014 | Active |
52 Wood Street, Rugby, United Kingdom, CV21 2NS | Director | 08 December 2020 | Active |
36 Baytree Avenue, Grimsby, England, DN34 4RE | Director | 06 December 2017 | Active |
105, Fold Croft, Harlow, United Kingdom, CM20 1SQ | Director | 01 December 2014 | Active |
Apartment 330, Kettleworks 126 Pope Street, Birmingham, United Kingdom, B1 3DU | Director | 29 August 2019 | Active |
5 Lomond Close, Wembley, United Kingdom, HA0 4HB | Director | 31 July 2018 | Active |
12 Northumberland Street, Wallsend, United Kingdom, NE28 7QB | Director | 03 February 2020 | Active |
Flat 1, 9 Station Road, London, United Kingdom, NW4 4FA | Director | 12 March 2019 | Active |
26 Morris Road, Isleworth, United Kingdom, TW7 6JA | Director | 16 November 2018 | Active |
Mr Logan Wong | ||
Notified on | : | 23 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62 Bawnmore Road, Rugby, United Kingdom, CV22 6JP |
Nature of control | : |
|
Mr Igor Hrovat | ||
Notified on | : | 08 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | Slovenian |
Country of residence | : | United Kingdom |
Address | : | 52 Wood Street, Rugby, United Kingdom, CV21 2NS |
Nature of control | : |
|
Mr Mark Flanagan | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Swan, Ashford, United Kingdom, TN23 1QN |
Nature of control | : |
|
Mrs Ly Rohtmaa | ||
Notified on | : | 03 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | Estonian |
Country of residence | : | United Kingdom |
Address | : | 12 Northumberland Street, Wallsend, United Kingdom, NE28 7QB |
Nature of control | : |
|
Mr Alex Manger | ||
Notified on | : | 29 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 330, Kettleworks 126 Pope Street, Birmingham, United Kingdom, B1 3DU |
Nature of control | : |
|
Mr Sorin Stanescu | ||
Notified on | : | 12 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | Flat 1, 9 Station Road, London, United Kingdom, NW4 4FA |
Nature of control | : |
|
Mr Raheem Williams-Absolam | ||
Notified on | : | 16 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 Morris Road, Isleworth, United Kingdom, TW7 6JA |
Nature of control | : |
|
Mr Cristian Matie | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1999 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 5 Lomond Close, Wembley, United Kingdom, HA0 4HB |
Nature of control | : |
|
Mr Reece Paul Freddie Jackson | ||
Notified on | : | 06 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36 Baytree Avenue, Grimsby, England, DN34 4RE |
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 | : |
|
Mr Luke Burgess | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | English |
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.