This company is commonly known as Ellerby Deluxe Ltd. The company was founded 10 years ago and was given the registration number 09203045. The firm's registered office is in KIDLINGTON. You can find them at 85 The Phelps, , Kidlington, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | ELLERBY DELUXE LTD |
---|---|---|
Company Number | : | 09203045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 85 The Phelps, Kidlington, United Kingdom, OX5 1TL |
---|---|---|
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 | 11 March 2023 | Active |
Flat 7, Cleveland Mansions, 44-46 Willesden Lane, London, England, NW6 7SY | Director | 27 February 2019 | Active |
3, Bourchier Drive, Bampton, Tiverton, United Kingdom, EX16 9PX | Director | 13 April 2015 | Active |
58, Ann Street, Flat 01, Greenock, United Kingdom, PA15 4EP | Director | 14 January 2015 | Active |
13 Lilac Avenue, Clydebank, United Kingdom, G81 4NZ | Director | 15 October 2020 | Active |
40, Langdale Grove, Corby, United Kingdom, NN17 2DG | Director | 09 November 2015 | Active |
35, Exeter Place, Northampton, United Kingdom, NN1 4DQ | Director | 12 September 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 04 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
33, Torksey Close, Corby, United Kingdom, NN18 9PL | Director | 26 April 2016 | Active |
17 Edmonton Close, Worcester, England, WR2 4DQ | Director | 12 June 2018 | Active |
Flat 5, 56 Bramber Road, London, United Kingdom, W14 9PB | Director | 09 December 2019 | Active |
7 Telfords Close, Corby, United Kingdom, NN17 1BF | Director | 27 February 2018 | Active |
85 The Phelps, Kidlington, United Kingdom, OX5 1TL | Director | 17 September 2020 | Active |
5 Finchley Grove, Manchester, United Kingdom, M40 9PU | Director | 07 January 2020 | Active |
67, Dalcraig Crescent, Blantyre, Glasgow, United Kingdom, G72 9LZ | Director | 03 June 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 11 March 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 Lukasz Caputa | ||
Notified on | : | 15 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 13 Lilac Avenue, Clydebank, United Kingdom, G81 4NZ |
Nature of control | : |
|
Mr Trevor Pratt | ||
Notified on | : | 17 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 85 The Phelps, Kidlington, United Kingdom, OX5 1TL |
Nature of control | : |
|
Mr Wayne Sharrocks | ||
Notified on | : | 07 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Finchley Grove, Manchester, United Kingdom, M40 9PU |
Nature of control | : |
|
Mr Gyorgy Muzika | ||
Notified on | : | 09 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | Hungarian |
Country of residence | : | United Kingdom |
Address | : | Flat 5, 56 Bramber Road, London, United Kingdom, W14 9PB |
Nature of control | : |
|
Mr Naser Al-Khateeb | ||
Notified on | : | 27 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 7, Cleveland Mansions, 44-46 Willesden Lane, London, England, NW6 7SY |
Nature of control | : |
|
Mr Robert Brian Milius | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Edmonton Close, Worcester, England, WR2 4DQ |
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 Karol David Niemiec | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 7 Telfords Close, Corby, United Kingdom, NN17 1BF |
Nature of control | : |
|
Christopher Hart | ||
Notified on | : | 26 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Telfords Close, Corby, United Kingdom, NN17 1BF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.