This company is commonly known as Edderside Ltd. The company was founded 10 years ago and was given the registration number 09777198. The firm's registered office is in LONDON. You can find them at 142 Goldhurst Terrace, , London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | EDDERSIDE LTD |
---|---|---|
Company Number | : | 09777198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2015 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 142 Goldhurst Terrace, London, England, NW6 3HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 25 August 2022 | Active |
35, Elmhurst Ave, Northampton, United Kingdom, NN3 2LD | Director | 30 November 2015 | Active |
50, Braehead, Alexandria, United Kingdom, G83 9NA | Director | 15 April 2016 | Active |
St. Fidelis Friary, Killip Close, London, England, E16 1LX | Director | 12 July 2017 | Active |
47, Newbattle Avenue, Calderbank, Airdrie, United Kingdom, ML6 9TS | Director | 06 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 September 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
5 Cherry Tree Avenue, Nuneaton, United Kingdom, CV10 9BD | Director | 03 May 2019 | Active |
45, Harehills Avenue, Harehills, Leeds, United Kingdom, LS8 4EX | Director | 05 November 2015 | Active |
9 Normanhurst, Ashford, United Kingdom, TW15 2NX | Director | 29 March 2022 | Active |
9 St Dunstans Close, Hayes, United Kingdom, UB3 4LU | Director | 16 November 2020 | Active |
142 Goldhurst Terrace, London, England, NW6 3HP | Director | 26 August 2020 | Active |
70 Winn Drive, Sheffield, United Kingdom, S6 1UD | Director | 30 October 2019 | Active |
63 Watts Lane, Rugby, United Kingdom, CV21 4PE | Director | 12 January 2021 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 25 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 James Hoopper | ||
Notified on | : | 29 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Normanhurst, Ashford, United Kingdom, TW15 2NX |
Nature of control | : |
|
Mr Joshua Rose | ||
Notified on | : | 12 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 63 Watts Lane, Rugby, United Kingdom, CV21 4PE |
Nature of control | : |
|
Mr Tommy Mcdonagh | ||
Notified on | : | 16 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 St Dunstans Close, Hayes, United Kingdom, UB3 4LU |
Nature of control | : |
|
Mr Gracjan Nowakowski | ||
Notified on | : | 26 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 142 Goldhurst Terrace, London, England, NW6 3HP |
Nature of control | : |
|
Mr Robert Robinson | ||
Notified on | : | 30 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 70 Winn Drive, Sheffield, United Kingdom, S6 1UD |
Nature of control | : |
|
Mr Jayne Finnerty | ||
Notified on | : | 03 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Cherry Tree Avenue, Nuneaton, United Kingdom, CV10 9BD |
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 Viktor Da Lomba | ||
Notified on | : | 12 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | St. Fidelis Friary, Killip Close, London, England, E16 1LX |
Nature of control | : |
|
John Costley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St. Fidelis Friary, Killip Close, London, England, E16 1LX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.