This company is commonly known as Flotterton Ltd. The company was founded 9 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 © 2024. All rights reserved.