This company is commonly known as Fullerton Successful Ltd. The company was founded 10 years ago and was given the registration number 09203864. The firm's registered office is in RUGBY. You can find them at 30 Timber Court, , Rugby, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | FULLERTON SUCCESSFUL LTD |
---|---|---|
Company Number | : | 09203864 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2014 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Timber Court, Rugby, United Kingdom, CV22 5AZ |
---|---|---|
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 | 31 August 2022 | Active |
5 Claude Duval House, 188 Wellington Road South, Hounslow, United Kingdom, TW4 5JG | Director | 27 July 2021 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 18 February 2020 | Active |
42 Kentigern Terrace, Glasgow, United Kingdom, G64 1TH | Director | 29 October 2020 | Active |
11, Ballifield Rise, Sheffield, United Kingdom, S13 9HU | Director | 03 September 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 04 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
Sycamore House, Green View Brassington, Matlock, United Kingdom, DE4 4HB | Director | 21 August 2018 | Active |
18 Durham Road, Sandhurst, United Kingdom, GU47 0TZ | Director | 02 February 2021 | Active |
5, Plantation Road, Blackburn, United Kingdom, BB2 4QA | Director | 24 September 2014 | Active |
1058 Green Lane, Dagenham, England, RM8 1BT | Director | 25 January 2018 | Active |
1111, Blackburn Road, Egerton, Bolton, United Kingdom, BL7 9PE | Director | 29 July 2016 | Active |
Flat 1, 460 North Circular Road, London, United Kingdom, NW10 1SP | Director | 11 April 2019 | Active |
56 Empire Road, Greenford, United Kingdom, UB6 7EQ | Director | 23 January 2020 | Active |
30 Timber Court, Rugby, United Kingdom, CV22 5AZ | Director | 03 September 2020 | Active |
51 Weardale Crescent, Billingham, England, TS23 1BB | Director | 08 May 2018 | Active |
51 Dane Road, Southall, United Kingdom, UB1 2EB | Director | 10 December 2021 | Active |
7 Hawthorn Crescent, Beith, Scotland, KA15 1BT | Director | 05 July 2017 | Active |
5 Crossman Drive, Normanton, United Kingdom, WF6 2HW | Director | 02 January 2019 | Active |
64 Morning Star Road, Daventry, United Kingdom, NN11 9AA | Director | 19 February 2020 | Active |
70 Highfield Drive, Bolton, United Kingdom, BL4 0RN | Director | 26 May 2021 | Active |
67, Brecks Lane, Kirk Sandall, Doncaster, United Kingdom, DN3 1NL | Director | 30 March 2016 | Active |
139, Waveney Road, Hull, United Kingdom, HU8 9LY | Director | 24 March 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 31 August 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 Davinder Multani | ||
Notified on | : | 10 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1998 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 51 Dane Road, Southall, United Kingdom, UB1 2EB |
Nature of control | : |
|
Mr Adewole Agboola | ||
Notified on | : | 27 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2004 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Claude Duval House, 188 Wellington Road South, Hounslow, United Kingdom, TW4 5JG |
Nature of control | : |
|
Mr Liam Schofield | ||
Notified on | : | 26 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 70 Highfield Drive, Bolton, United Kingdom, BL4 0RN |
Nature of control | : |
|
Mr Anish Gurung | ||
Notified on | : | 02 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1997 |
Nationality | : | Nepalese |
Country of residence | : | United Kingdom |
Address | : | 18 Durham Road, Sandhurst, United Kingdom, GU47 0TZ |
Nature of control | : |
|
Mr Daniel Cairney | ||
Notified on | : | 29 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Kentigern Terrace, Glasgow, United Kingdom, G64 1TH |
Nature of control | : |
|
Miss Eleanor Mcewan | ||
Notified on | : | 03 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 Timber Court, Rugby, United Kingdom, CV22 5AZ |
Nature of control | : |
|
Miss Urszula Rosa | ||
Notified on | : | 19 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 64 Morning Star Road, Daventry, United Kingdom, NN11 9AA |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 18 February 2020 |
---|---|---|
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 Irimia Marian | ||
Notified on | : | 23 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 56 Empire Road, Greenford, United Kingdom, UB6 7EQ |
Nature of control | : |
|
Mr Andrei Manta | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | Flat 1, 460 North Circular Road, London, United Kingdom, NW10 1SP |
Nature of control | : |
|
Miss Rose Annis Robinson | ||
Notified on | : | 02 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Crossman Drive, Normanton, United Kingdom, WF6 2HW |
Nature of control | : |
|
Mr Alexander James Field | ||
Notified on | : | 21 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Sycamore House, Green View Brassington, Matlock, United Kingdom, DE4 4HB |
Nature of control | : |
|
Mr Jaimie Morton | ||
Notified on | : | 08 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51 Weardale Crescent, Billingham, England, TS23 1BB |
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 | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Yves Le Neve | ||
Notified on | : | 25 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 1058 Green Lane, Dagenham, England, RM8 1BT |
Nature of control | : |
|
Mr Jon Quigley | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 7 Hawthorn Crescent, Beith, Scotland, KA15 1BT |
Nature of control | : |
|
Mr Jonathan Lomas | ||
Notified on | : | 29 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.