This company is commonly known as Allestree Ventures Ltd. The company was founded 10 years ago and was given the registration number 09205823. The firm's registered office is in BIRMINGHAM. You can find them at Flat 1 2 Holly Road, , Birmingham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | ALLESTREE VENTURES LTD |
---|---|---|
Company Number | : | 09205823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1 2 Holly Road, Birmingham, United Kingdom, B20 2DB |
---|---|---|
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 | 31 August 2022 | Active |
55, Edmiston Drive, Linwood, Paisley, United Kingdom, PA3 3TD | Director | 07 April 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 05 September 2014 | Active |
Flat 4 Meridian Court, 226 Yeading Lane, Hayes, United Kingdom, UB4 9AU | Director | 13 April 2021 | Active |
47 Robin Hood Way, Greenford, United Kingdom, UB6 7QN | Director | 08 November 2018 | Active |
19 Warwick Road, Manchester, United Kingdom, M44 5HE | Director | 28 January 2021 | Active |
40, Grove Park, London, United Kingdom, NW9 0JX | Director | 08 June 2016 | Active |
Flat 1 2 Holly Road, Birmingham, United Kingdom, B20 2DB | Director | 09 June 2020 | Active |
Flat 6, 246-248 Uxbridge Road, London, United Kingdom, W12 7JA | Director | 28 June 2019 | Active |
9 Parkwood Crescent, Nottingham, United Kingdom, NG5 4EA | Director | 28 February 2018 | Active |
93, Colegrave Road, London, United Kingdom, E15 1DZ | Director | 25 September 2014 | Active |
119 Brooklands Road, Birmingham, England, B28 8LB | Director | 13 April 2021 | Active |
213 Godman Road, Grays, United Kingdom, RM16 4TR | Director | 07 March 2019 | Active |
18 Harcourt, Wraysbury, Staines Upon Thames, United Kingdom, TW19 5DY | Director | 16 March 2022 | Active |
68 Nine Elms Avenue, Uxbridge, United Kingdom, UB8 3TL | Director | 04 February 2020 | Active |
119, Cheveral Avenue, Coventry, United Kingdom, CV6 3EG | Director | 25 November 2014 | Active |
8 Tudor Park Court, Sutton Coldfield, United Kingdom, B74 4QH | Director | 27 November 2019 | Active |
37 Port Arthur Road, Nottingham, United Kingdom, NG2 4GB | Director | 18 September 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 31 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 Jonathan Payne | ||
Notified on | : | 16 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Harcourt, Wraysbury, Staines Upon Thames, United Kingdom, TW19 5DY |
Nature of control | : |
|
Ms Esperanca Fernandes | ||
Notified on | : | 13 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | Flat 4 Meridian Court, 226 Yeading Lane, Hayes, United Kingdom, UB4 9AU |
Nature of control | : |
|
Mr Mahraj Mustafa | ||
Notified on | : | 13 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 119 Brooklands Road, Birmingham, England, B28 8LB |
Nature of control | : |
|
Mr Stuart Hilton | ||
Notified on | : | 28 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Warwick Road, Manchester, United Kingdom, M44 5HE |
Nature of control | : |
|
Mr Mohammed Kromah | ||
Notified on | : | 09 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1 2 Holly Road, Birmingham, United Kingdom, B20 2DB |
Nature of control | : |
|
Mr Kshitiz Rai | ||
Notified on | : | 04 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 68 Nine Elms Avenue, Uxbridge, United Kingdom, UB8 3TL |
Nature of control | : |
|
Mr Jason Tisdale | ||
Notified on | : | 27 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Tudor Park Court, Sutton Coldfield, United Kingdom, B74 4QH |
Nature of control | : |
|
Mr Pawel Laskowski | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1996 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | Flat 6, 246-248 Uxbridge Road, London, United Kingdom, W12 7JA |
Nature of control | : |
|
Mr Kolawole Osineye | ||
Notified on | : | 07 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | Nigerian |
Country of residence | : | United Kingdom |
Address | : | 213 Godman Road, Grays, United Kingdom, RM16 4TR |
Nature of control | : |
|
Mr Tibor Gerebenes | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 47 Robin Hood Way, Greenford, United Kingdom, UB6 7QN |
Nature of control | : |
|
Mr Arron Elliott Xavier | ||
Notified on | : | 18 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Port Arthur Road, Nottingham, United Kingdom, NG2 4GB |
Nature of control | : |
|
Mr Thomas Mcindoe | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | New Zealander |
Country of residence | : | United Kingdom |
Address | : | 9 Parkwood Crescent, Nottingham, United Kingdom, NG5 4EA |
Nature of control | : |
|
Mr Shane Dalgarno | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55 Edmiston Drive, Linwood, Paisley, United Kingdom, PA3 3TD |
Nature of control | : |
|
Lucian Ionas | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | Romanian |
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.