This company is commonly known as Beltoft Diligent Ltd. The company was founded 9 years ago and was given the registration number 10117732. The firm's registered office is in DAVENTRY. You can find them at 34 The Severn, , Daventry, . This company's SIC code is 82110 - Combined office administrative service activities.
| Name | : | BELTOFT DILIGENT LTD |
|---|---|---|
| Company Number | : | 10117732 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 11 April 2016 |
| End of financial year | : | 30 April 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 34 The Severn, Daventry, United Kingdom, NN11 4QR |
|---|---|---|
| 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 |
| 131 Staines Road, Feltham, United Kingdom, TW14 0JS | Director | 09 June 2021 | Active |
| 7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
| 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 11 April 2016 | Active |
| 5 Compton Crescent, Northolt, United Kingdom, UB5 5LP | Director | 05 March 2019 | Active |
| 34 The Severn, Daventry, United Kingdom, NN11 4QR | Director | 16 March 2020 | Active |
| 271 Rundells, Harlow, United Kingdom, CM18 7HH | Director | 20 August 2018 | Active |
| 166 Stanwell Road, Ashford, United Kingdom, TW15 3QS | Director | 16 October 2019 | Active |
| 40 Eldern, Orton Malborne, Peterborough, United Kingdom, PE2 5NQ | Director | 24 November 2017 | Active |
| 139 Aylestone Drive, Leicester, United Kingdom, LE2 8SD | Director | 16 November 2020 | Active |
| 60 Gledwood Drive, Hayes, United Kingdom, UB4 0AJ | Director | 21 February 2018 | Active |
| 33, Victoria Street, Rutherglen, Glasgow, United Kingdom, G73 1DU | Director | 20 May 2016 | Active |
| 96 Wassell Drive, Bewdley, United Kingdom, DY12 1EF | Director | 21 September 2018 | Active |
| Dr 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 Mateus Cruz | ||
| Notified on | : | 09 June 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1970 |
| Nationality | : | Indian |
| Country of residence | : | United Kingdom |
| Address | : | 131 Staines Road, Feltham, United Kingdom, TW14 0JS |
| Nature of control | : |
|
| Mr Murat Omur | ||
| Notified on | : | 16 November 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1980 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 139 Aylestone Drive, Leicester, United Kingdom, LE2 8SD |
| Nature of control | : |
|
| Ms Mirela Gureu | ||
| Notified on | : | 16 March 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1997 |
| Nationality | : | Romanian |
| Country of residence | : | United Kingdom |
| Address | : | 34 The Severn, Daventry, United Kingdom, NN11 4QR |
| Nature of control | : |
|
| Mr Louis O'Hanlon | ||
| Notified on | : | 16 October 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1981 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 166 Stanwell Road, Ashford, United Kingdom, TW15 3QS |
| Nature of control | : |
|
| Mr Mustafa El Sayed El Bashir | ||
| Notified on | : | 05 March 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1996 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 5 Compton Crescent, Northolt, United Kingdom, UB5 5LP |
| Nature of control | : |
|
| Mr Luke Dean Weston | ||
| Notified on | : | 21 September 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1992 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 96 Wassell Drive, Bewdley, United Kingdom, DY12 1EF |
| Nature of control | : |
|
| Mr Ruth Langham | ||
| Notified on | : | 20 August 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1957 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 271 Rundells, Harlow, United Kingdom, CM18 7HH |
| Nature of control | : |
|
| Miss Salma Rabi | ||
| Notified on | : | 21 February 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1997 |
| Nationality | : | Danish |
| Country of residence | : | United Kingdom |
| Address | : | 60 Gledwood Drive, Hayes, United Kingdom, UB4 0AJ |
| Nature of control | : |
|
| Miss Patricia Oliveira | ||
| Notified on | : | 24 November 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1975 |
| Nationality | : | Portuguese |
| Country of residence | : | United Kingdom |
| Address | : | 40 Eldern, Orton Malborne, Peterborough, United Kingdom, PE2 5NQ |
| Nature of control | : |
|
| Dimitra Tampouri | ||
| Notified on | : | 20 May 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1981 |
| Nationality | : | Greek |
| Country of residence | : | England |
| Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.