This company is commonly known as Essendine Traditional Ltd. The company was founded 9 years ago and was given the registration number 09859861. The firm's registered office is in LONDON. You can find them at 1 Valliere Road, , London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
| Name | : | ESSENDINE TRADITIONAL LTD |
|---|---|---|
| Company Number | : | 09859861 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 06 November 2015 |
| End of financial year | : | 30 November 2021 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 1 Valliere Road, London, United Kingdom, NW10 6AL |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 18 May 2022 | Active |
| 11 Broadway Croft, Birmingham, United Kingdom, B26 2NU | Director | 28 May 2020 | Active |
| Flat Above, 45 Warmfield Lane, Warmfield, Wakefield, England, WF1 5TL | Director | 24 July 2017 | Active |
| 7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
| 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 06 November 2015 | Active |
| 7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
| 3, Bringhurst, Orton Goldhay, Peterborough, United Kingdom, PE2 5RS | Director | 14 June 2016 | Active |
| 1 Valliere Road, London, United Kingdom, NW10 6AL | Director | 22 September 2020 | Active |
| Flat Above, 45 Warmfield Lane, Warmfield, Wakefield, England, WF1 5TL | Director | 25 July 2017 | Active |
| 52 Inglewood Road, Nottingham, United Kingdom, NG11 9LW | Director | 16 February 2021 | Active |
| 1 Oak Green, Aylesbury, England, HP21 8LJ | Director | 29 May 2019 | Active |
| 143 Hatters Lane, High Wycombe, United Kingdom, HP13 7NF | Director | 15 October 2019 | Active |
| 1, Symington Road, Bristol, United Kingdom, BS16 2LJ | Director | 25 November 2015 | Active |
| Dr Mohammed Ayyaz | ||
| Notified on | : | 18 May 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1996 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
| Nature of control | : |
|
| Mr Ryan Maguire | ||
| Notified on | : | 16 February 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1991 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 52 Inglewood Road, Nottingham, United Kingdom, NG11 9LW |
| Nature of control | : |
|
| Mr Meashack Omara Haughton | ||
| Notified on | : | 22 September 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1978 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 1 Valliere Road, London, United Kingdom, NW10 6AL |
| Nature of control | : |
|
| Mr Davey Cain | ||
| Notified on | : | 28 May 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 2000 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 11 Broadway Croft, Birmingham, United Kingdom, B26 2NU |
| Nature of control | : |
|
| Mr Constantin Predoiu | ||
| Notified on | : | 15 October 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1984 |
| Nationality | : | Romanian |
| Country of residence | : | United Kingdom |
| Address | : | 143 Hatters Lane, High Wycombe, United Kingdom, HP13 7NF |
| Nature of control | : |
|
| Mr Charles Nyarko | ||
| Notified on | : | 29 May 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1976 |
| Nationality | : | Ghanaian |
| Country of residence | : | England |
| Address | : | 1 Oak Green, Aylesbury, England, HP21 8LJ |
| 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 | : |
|
| Miss Genevieve Jerome | ||
| Notified on | : | 25 July 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1978 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Flat Above, 45 Warmfield Lane, Warmfield, Wakefield, England, WF1 5TL |
| Nature of control | : |
|
| Mr David Thomas Carysforth | ||
| Notified on | : | 24 July 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1967 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Flat Above, 45 Warmfield Lane, Warmfield, Wakefield, England, WF1 5TL |
| Nature of control | : |
|
| Matthew Galloway | ||
| Notified on | : | 30 June 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1996 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Flat Above, 45 Warmfield Lane, Warmfield, Wakefield, England, WF1 5TL |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.