This company is commonly known as Chalvington Exceptional Ltd. The company was founded 10 years ago and was given the registration number 09141636. The firm's registered office is in RUSHDEN. You can find them at 57 The Hedges, Higham Ferrers, Rushden, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CHALVINGTON EXCEPTIONAL LTD |
---|---|---|
Company Number | : | 09141636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2014 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 The Hedges, Higham Ferrers, Rushden, United Kingdom, NN10 8AA |
---|---|---|
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 | 02 February 2023 | Active |
1, Lantana Close, Waterlooville, United Kingdom, PO7 8JP | Director | 10 June 2015 | Active |
20, Harvey Street, Torpoint, Cornwall, United Kingdom, PL11 2BU | Director | 13 April 2015 | Active |
62 Barnard Crescent, Aylesbury, England, HP21 9PW | Director | 27 March 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 22 July 2014 | Active |
Flat 2, Woodhams House, West Hill, London, England, SW18 1RJ | Director | 16 April 2019 | Active |
42a, Ingleside Road, Bristol, United Kingdom, BS15 1HQ | Director | 15 June 2017 | Active |
5 Horncastle Road, Louth, United Kingdom, LN11 9LB | Director | 25 September 2018 | Active |
56 Clayponds Avenue, Brentford, United Kingdom, TW8 9QE | Director | 30 March 2020 | Active |
Greystones House, Fore Street, Probus, Truro, United Kingdom, TR2 4JL | Director | 21 August 2014 | Active |
25 Winchester Road, Feltham, United Kingdom, TW13 5JX | Director | 13 November 2019 | Active |
Flat 58, Champlain House, White City Estate, London, United Kingdom, W12 7QN | Director | 08 December 2016 | Active |
18 Riverside Steps, St. Annes Park, Bristol, United Kingdom, BS4 4RH | Director | 22 November 2017 | Active |
4, Park Lane, Harlow, United Kingdom, CM20 2QQ | Director | 28 July 2016 | Active |
4, Underhay, Yealmpton, Plymouth, United Kingdom, PL8 2JR | Director | 09 February 2016 | Active |
57 The Hedges, Higham Ferrers, Rushden, United Kingdom, NN10 8AA | Director | 14 September 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 02 February 2023 |
---|---|---|
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 Nigel Paul Tansley | ||
Notified on | : | 14 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 57 The Hedges, Higham Ferrers, Rushden, United Kingdom, NN10 8AA |
Nature of control | : |
|
Mr Marshall Munjanja | ||
Notified on | : | 30 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1997 |
Nationality | : | Zimbabwean |
Country of residence | : | United Kingdom |
Address | : | 56 Clayponds Avenue, Brentford, United Kingdom, TW8 9QE |
Nature of control | : |
|
Mr Joseph Pearce | ||
Notified on | : | 13 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Winchester Road, Feltham, United Kingdom, TW13 5JX |
Nature of control | : |
|
Mr Steven Kayongo | ||
Notified on | : | 16 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, Woodhams House, London, England, SW18 1RJ |
Nature of control | : |
|
Mr Scott Little Miller | ||
Notified on | : | 25 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Horncastle Road, Louth, United Kingdom, LN11 9LB |
Nature of control | : |
|
Mr Svetoslav Dimitrov Chervenkov | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | Bulgarian |
Country of residence | : | England |
Address | : | 62 Barnard Crescent, Aylesbury, England, HP21 9PW |
Nature of control | : |
|
Mr Emil Romanowicz | ||
Notified on | : | 22 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 18 Riverside Steps, St. Annes Park, Bristol, United Kingdom, BS4 4RH |
Nature of control | : |
|
Davaughn Martin | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42a, Ingleside Road, Bristol, United Kingdom, BS15 1HQ |
Nature of control | : |
|
Yanusz-Oskar Ruminski | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1995 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 42a, Ingleside Road, Bristol, United Kingdom, BS15 1HQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.