This company is commonly known as Alphington Ventures Ltd. The company was founded 10 years ago and was given the registration number 09549969. The firm's registered office is in LEICESTER. You can find them at 59 Didsbury Street, , Leicester, . This company's SIC code is 53201 - Licensed carriers.
Name | : | ALPHINGTON VENTURES LTD |
---|---|---|
Company Number | : | 09549969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2015 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59 Didsbury Street, Leicester, United Kingdom, LE3 1QP |
---|---|---|
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 |
18 St Hildas Avenue, Ashford, United Kingdom, TW15 3QZ | Director | 28 January 2022 | Active |
220 New Road, High Wycombe, United Kingdom, HP12 4RG | Director | 07 August 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 April 2015 | Active |
71, Colliers Water Lane, Thornton Heath, United Kingdom, CR7 7LF | Director | 23 December 2015 | Active |
30 Longstork Road, Rugby, United Kingdom, CV23 0GD | Director | 07 January 2021 | Active |
521 Clock Face Road, Clock Face, St. Helens, England, WA9 4TZ | Director | 04 October 2017 | Active |
61, Baslow Drive, Beeston, Nottingham, United Kingdom, NG9 2SU | Director | 01 May 2015 | Active |
34 Huntingdon Road, Leicester, United Kingdom, LE4 9GF | Director | 05 October 2018 | Active |
15 Canopus Way, Staines Upon Thames, United Kingdom, TW19 7TA | Director | 10 March 2022 | Active |
59 Didsbury Street, Leicester, United Kingdom, LE3 1QP | Director | 07 October 2020 | Active |
1/1 6 Sir Michael Place, Paisley, Scotland, PA1 2HR | Director | 09 April 2018 | Active |
47, Westcott Way, Uxbridge, United Kingdom, UB8 2RF | Director | 16 July 2015 | Active |
20 Canalside Gardens, Southall, United Kingdom, UB2 5TJ | Director | 22 July 2021 | Active |
21 Whittle Street, Manchester, United Kingdom, M28 3WT | Director | 25 May 2021 | Active |
67, Michelle Close, Stenson Fields, Derby, United Kingdom, DE24 3LZ | Director | 25 August 2016 | Active |
102 Sunningdale Avenue, Feltham, United Kingdom, TW13 5JU | Director | 11 April 2019 | 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 Brandon Xavier Lobo | ||
Notified on | : | 10 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 15 Canopus Way, Staines Upon Thames, United Kingdom, TW19 7TA |
Nature of control | : |
|
Miss Delia Ciobanu | ||
Notified on | : | 28 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1994 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 18 St Hildas Avenue, Ashford, United Kingdom, TW15 3QZ |
Nature of control | : |
|
Mr Abdullaahi Nor | ||
Notified on | : | 22 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2003 |
Nationality | : | Somali |
Country of residence | : | United Kingdom |
Address | : | 20 Canalside Gardens, Southall, United Kingdom, UB2 5TJ |
Nature of control | : |
|
Mr Jordan Penfold | ||
Notified on | : | 25 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2002 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Whittle Street, Manchester, United Kingdom, M28 3WT |
Nature of control | : |
|
Mr Tomasz Garczynski | ||
Notified on | : | 07 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 30 Longstork Road, Rugby, United Kingdom, CV23 0GD |
Nature of control | : |
|
Mr Simbarashe Makunde | ||
Notified on | : | 07 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | Zimbabwean |
Country of residence | : | United Kingdom |
Address | : | 59 Didsbury Street, Leicester, United Kingdom, LE3 1QP |
Nature of control | : |
|
Mr Thomas Szopinski | ||
Notified on | : | 24 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 118 Tillycairn Drive, Glasgow, United Kingdom, G33 5AF |
Nature of control | : |
|
Mr Derek Taylor | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 102 Sunningdale Avenue, Feltham, United Kingdom, TW13 5JU |
Nature of control | : |
|
Mr Damian Adam Drewiecki | ||
Notified on | : | 21 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 110 Pitfield Way, London, England, NW10 0UA |
Nature of control | : |
|
Mr Nigel Howard James | ||
Notified on | : | 05 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Huntingdon Road, Leicester, United Kingdom, LE4 9GF |
Nature of control | : |
|
Mr Aaron Dawes | ||
Notified on | : | 07 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 220 New Road, High Wycombe, United Kingdom, HP12 4RG |
Nature of control | : |
|
Mr Ioan Mutu | ||
Notified on | : | 09 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1992 |
Nationality | : | Romanian |
Country of residence | : | Scotland |
Address | : | 1/1 6 Sir Michael Place, Paisley, Scotland, PA1 2HR |
Nature of control | : |
|
Mr Anthony John Hall | ||
Notified on | : | 04 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 521 Clock Face Road, Clock Face, St. Helens, England, WA9 4TZ |
Nature of control | : |
|
Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 521 Clock Face Road, Clock Face, St. Helens, England, WA9 4TZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.