This company is commonly known as Dodford Perfect Ltd. The company was founded 10 years ago and was given the registration number 09205893. The firm's registered office is in NEWCASTLE. You can find them at 4 Chester Street, , Newcastle, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | DODFORD PERFECT LTD |
---|---|---|
Company Number | : | 09205893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Chester Street, Newcastle, United Kingdom, NE2 1AT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Beck Walk, Cleethorpes, Cleethorpes, England, DN35 0SW | Director | 16 March 2022 | Active |
112 Floyer Road, Birmingham, England, B10 9PX | Director | 01 December 2017 | Active |
24, Shakespeare Avenue, Andover, United Kingdom, SP10 3DR | Director | 31 January 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 05 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
15a Bennett Park, London, England, SE3 9RA | Director | 13 May 2019 | Active |
4 Chester Street, Newcastle, United Kingdom, NE2 1AT | Director | 26 August 2020 | Active |
4 Lower Station Road, Dartford, United Kingdom, DA1 3PY | Director | 12 April 2021 | Active |
39a Collingwood Close, Twickenham, England, TW2 7AE | Director | 26 April 2018 | Active |
72, Oakdene Avenue, Bellshill, United Kingdom, ML4 1JX | Director | 03 March 2015 | Active |
96a The Green, Southall, United Kingdom, UB2 4BG | Director | 10 December 2019 | Active |
31, Pier Parade, London, United Kingdom, E16 2LJ | Director | 07 October 2015 | Active |
37, Longcross, Pennyland, Milton Keynes, United Kingdom, MK15 8AW | Director | 28 October 2014 | Active |
22 Slagrove Place, London, United Kingdom, SE13 7HT | Director | 31 October 2018 | Active |
89 Oaks Drive, Rushden, United Kingdom, NN10 8EY | Director | 16 February 2021 | Active |
45, Balfour Road, Derby, United Kingdom, DE23 8UP | Director | 31 May 2016 | Active |
147 Methlick Brae, Glenthorpes, United Kingdom, KY7 7UF | Director | 02 August 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 15 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 Christopher Winters | ||
Notified on | : | 16 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Beck Walk, Cleethorpes, Cleethorpes, England, DN35 0SW |
Nature of control | : |
|
Mr Stephen Johnson | ||
Notified on | : | 12 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Lower Station Road, Dartford, United Kingdom, DA1 3PY |
Nature of control | : |
|
Mr Joe Roper | ||
Notified on | : | 16 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 89 Oaks Drive, Rushden, United Kingdom, NN10 8EY |
Nature of control | : |
|
Ms Alexandra Grimsey | ||
Notified on | : | 26 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Chester Street, Newcastle, United Kingdom, NE2 1AT |
Nature of control | : |
|
Mr Jonnis Mursen | ||
Notified on | : | 10 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2001 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | 96a The Green, Southall, United Kingdom, UB2 4BG |
Nature of control | : |
|
Mr Donell Frimpong | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15a Bennett Park, London, England, SE3 9RA |
Nature of control | : |
|
Mr Titus Richardson | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Slagrove Place, London, United Kingdom, SE13 7HT |
Nature of control | : |
|
Mr Darren Whyte | ||
Notified on | : | 02 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 147 Methlick Brae, Glenthorpes, United Kingdom, KY7 7UF |
Nature of control | : |
|
Mrs Louise Anne Khader | ||
Notified on | : | 26 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39a Collingwood Close, Twickenham, England, TW2 7AE |
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 | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Muhammad Hamza Ahmed | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 112 Floyer Road, Birmingham, England, B10 9PX |
Nature of control | : |
|
Mr Darren Coffin | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Shakespeare Avenue, Andover, United Kingdom, SP10 3DR |
Nature of control | : |
|
Matthew Wallace | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24, Shakespeare Avenue, Andover, United Kingdom, SP10 3DR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.