This company is commonly known as Ashvale Operations Ltd. The company was founded 10 years ago and was given the registration number 09309497. The firm's registered office is in HARROGATE. You can find them at Apartment 1, Ullswater House, Harrogate, . This company's SIC code is 81210 - General cleaning of buildings.
Name | : | ASHVALE OPERATIONS LTD |
---|---|---|
Company Number | : | 09309497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2014 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apartment 1, Ullswater House, Harrogate, United Kingdom, HG1 2RJ |
---|---|---|
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 | 14 March 2024 | Active |
107 West Farm Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8LT | Director | 07 November 2019 | Active |
22, Perth Close, Exeter, United Kingdom, EX4 5BB | Director | 08 May 2015 | Active |
11, Silver Street, Buckfastleigh, United Kingdom, TQ11 0BQ | Director | 05 February 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 13 November 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
Apartment 1, Ullswater House, Harrogate, United Kingdom, HG1 2RJ | Director | 28 August 2020 | Active |
146, Duchy Drive, Preston, Paignton, United Kingdom, TQ3 1EW | Director | 30 March 2015 | Active |
61 Corporation Street, Barnsley, United Kingdom, S70 4PQ | Director | 12 December 2018 | Active |
37, Harrow Way, Andover, United Kingdom, SP10 3RQ | Director | 14 January 2016 | Active |
4 Granby Street, Leeds, United Kingdom, LS6 3AZ | Director | 30 July 2018 | Active |
638 Bath Road, Hounslow, England, TW5 9TL | Director | 18 December 2017 | Active |
13 Urfa Terrace, South Shields, England, NE33 2ES | Director | 15 April 2019 | Active |
51, Percy Street, Derby, United Kingdom, DE22 3WD | Director | 30 September 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 14 March 2024 |
---|---|---|
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 Ioan Evans | ||
Notified on | : | 28 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 1, Ullswater House, Harrogate, United Kingdom, HG1 2RJ |
Nature of control | : |
|
Mr David Amira | ||
Notified on | : | 07 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 107 West Farm Avenue, Newcastle Upon Tyne, United Kingdom, NE12 8LT |
Nature of control | : |
|
Mr Gary Walker | ||
Notified on | : | 15 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Urfa Terrace, South Shields, England, NE33 2ES |
Nature of control | : |
|
Mr Thomas Foster | ||
Notified on | : | 12 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Corporation Street, Barnsley, United Kingdom, S70 4PQ |
Nature of control | : |
|
Mr Arun Patel | ||
Notified on | : | 30 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Granby Street, Leeds, United Kingdom, LS6 3AZ |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Adolf Silva | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 638 Bath Road, Hounslow, England, TW5 9TL |
Nature of control | : |
|
Mathew Leese | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37, Harrow Way, Andover, United Kingdom, SP10 3RQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.