This company is commonly known as Alnham Ltd. The company was founded 9 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
Copyright © 2025. All rights reserved.