This company is commonly known as Essendine Traditional Ltd. The company was founded 8 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 © 2024. All rights reserved.