This company is commonly known as Essendine Traditional Ltd. The company was founded 10 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
Copyright © 2025. All rights reserved.