This company is commonly known as Alnham Ltd. The company was founded 10 years ago and was given the registration number 09758351. The firm's registered office is in LEICESTER. You can find them at 9 Highgate, , Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | ALNHAM LTD |
---|---|---|
Company Number | : | 09758351 |
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 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Highgate, Leicester, United Kingdom, LE2 6SH |
---|---|---|
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 |
11 Armstrong Close, Rugby, United Kingdom, CV22 6TU | Director | 23 September 2019 | Active |
49 Kent Avenue, Slough, United Kingdom, SL1 3AB | Director | 14 June 2021 | Active |
2 Gracie Mews, 1453 Wimborne Road, Bournemouth, England, BH10 7DB | Director | 07 July 2017 | Active |
54, Hood Street, Northampton, United Kingdom, NN1 3QU | Director | 28 October 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 September 2015 | Active |
Flat 5 Bergenia House, Feltham, United Kingdom, TW13 4GE | Director | 06 November 2019 | Active |
41, Manfield Road, Ash, Aldershot, United Kingdom, GU12 6NE | Director | 01 August 2016 | Active |
43, Highfield Street, Market Harborough, United Kingdom, LE16 9AL | Director | 08 April 2016 | Active |
33, Canons Gate, Harlow, United Kingdom, CM20 1QF | Director | 22 September 2016 | Active |
9, Highgate, Leicester, United Kingdom, LE2 6SH | Director | 30 October 2020 | Active |
23 Stanley Street, Castleford, United Kingdom, WF10 4LW | Director | 30 April 2019 | Active |
39 Cranford Drive, Hayes, United Kingdom, UB3 4LB | Director | 08 September 2020 | Active |
12 Abington Grove, Northampton, England, NN1 4QX | Director | 16 November 2017 | Active |
14 Hawkins Close, Daventry, United Kingdom, NN11 4JG | Director | 08 April 2020 | 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 Mohammed Amjed | ||
Notified on | : | 14 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49 Kent Avenue, Slough, United Kingdom, SL1 3AB |
Nature of control | : |
|
Mr Jamie Colin Neal | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Highgate, Leicester, United Kingdom, LE2 6SH |
Nature of control | : |
|
Mr Astrid Rodrigues | ||
Notified on | : | 08 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 39 Cranford Drive, Hayes, United Kingdom, UB3 4LB |
Nature of control | : |
|
Mr Samuil Velisco | ||
Notified on | : | 08 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1998 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 14 Hawkins Close, Daventry, United Kingdom, NN11 4JG |
Nature of control | : |
|
Mr Bruce Hihetah | ||
Notified on | : | 06 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 5 Bergenia House, Feltham, United Kingdom, TW13 4GE |
Nature of control | : |
|
Mr Oxana Agha | ||
Notified on | : | 23 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 11 Armstrong Close, Rugby, United Kingdom, CV22 6TU |
Nature of control | : |
|
Mr Sebastian Nowacki | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 23 Stanley Street, Castleford, United Kingdom, WF10 4LW |
Nature of control | : |
|
Mr Terence 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 Masum Uddin | ||
Notified on | : | 16 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Abington Grove, Northampton, England, NN1 4QX |
Nature of control | : |
|
Mr Pollard Andrew | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Gracie Mews, 1453 Wimborne Road, Bournemouth, England, BH10 7DB |
Nature of control | : |
|
Mr James Lamport | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Gracie Mews, 1453 Wimborne Road, Bournemouth, England, BH10 7DB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.