This company is commonly known as Flotterton Ltd. The company was founded 10 years ago and was given the registration number 09758645. The firm's registered office is in NUNEATON. You can find them at 173 Edinburgh Road, , Nuneaton, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | FLOTTERTON LTD |
---|---|---|
Company Number | : | 09758645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2015 |
Industry Codes | : |
|
Registered Address | : | 173 Edinburgh Road, Nuneaton, United Kingdom, CV10 9FP |
---|---|---|
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 | 21 April 2022 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 February 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 September 2015 | Active |
67, Morris Street, Oldham, United Kingdom, OL4 1EL | Director | 29 October 2015 | Active |
34 Purcell Avenue, Lichfield, United Kingdom, WS13 7PJ | Director | 22 May 2020 | Active |
2f3 54 Pitt Street, Edinburgh, Scotland, EH6 4DA | Director | 13 July 2017 | Active |
126 Murray Road, Rugby, United Kingdom, CV21 3JR | Director | 15 October 2019 | Active |
22, Balaclava Road, Bristol, United Kingdom, BS16 3LJ | Director | 05 September 2016 | Active |
173 Edinburgh Road, Nuneaton, United Kingdom, CV10 9FP | Director | 15 September 2020 | Active |
3 Bayswater Row, Leeds, United Kingdom, LS8 5LH | Director | 30 November 2020 | Active |
12, Bowling Green Road, Cranfield, Bedford, United Kingdom, MK43 0ET | Director | 31 January 2017 | Active |
37, St. Margarets Road, London, United Kingdom, SE4 1YL | Director | 29 March 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 21 April 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 Abdulafeez Salihu | ||
Notified on | : | 30 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | Hungarian |
Country of residence | : | United Kingdom |
Address | : | 3 Bayswater Row, Leeds, United Kingdom, LS8 5LH |
Nature of control | : |
|
Ms Jacinta Nwachukwu | ||
Notified on | : | 15 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1994 |
Nationality | : | Nigerian |
Country of residence | : | United Kingdom |
Address | : | 173 Edinburgh Road, Nuneaton, United Kingdom, CV10 9FP |
Nature of control | : |
|
Mr Andrew Hathaway | ||
Notified on | : | 22 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Purcell Avenue, Lichfield, United Kingdom, WS13 7PJ |
Nature of control | : |
|
Miss Regvita Masiulyte | ||
Notified on | : | 15 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1996 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 126 Murray Road, Rugby, United Kingdom, CV21 3JR |
Nature of control | : |
|
Mr Anil Sharma | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 Laburnum Road, Hayes, England, UB3 4JY |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Mr Arthur Heath | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2f3 54 Pitt Street, Edinburgh, Scotland, EH6 4DA |
Nature of control | : |
|
Terry Walters | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Terry Walters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 St. Margarets Road, London, London, United Kingdom, SE4 1YL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.