This company is commonly known as Hollingdon Ltd. The company was founded 10 years ago and was given the registration number 09767461. The firm's registered office is in COVENTRY. You can find them at 10 Addenbrooke Road, , Coventry, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | HOLLINGDON LTD |
---|---|---|
Company Number | : | 09767461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2015 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Addenbrooke Road, Coventry, United Kingdom, CV7 8LG |
---|---|---|
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 | 28 February 2022 | Active |
14, Wardrop Street, Glasgow, G51 3AU | Director | 10 July 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Gibson Lane, Walkden, Manchester, United Kingdom, M28 0BJ | Director | 02 November 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 13 June 2018 | Active |
10 Addenbrooke Road, Coventry, United Kingdom, CV7 8LG | Director | 06 September 2019 | Active |
24, Hillside, Nuneaton, United Kingdom, CV10 0NN | Director | 03 March 2017 | Active |
61 Lomond Court, Coatbridge, Scotland, ML5 3PW | Director | 13 December 2017 | Active |
88a Whinney Lane, Streethouse, Pontefract, United Kingdom, WF7 6DJ | Director | 07 January 2019 | Active |
4 Brecon, Salisbury Avenue, Westcliff-On-Sea, England, SS0 7BD | Director | 20 March 2018 | Active |
33 Plantation Avenue, Worsley, Manchester, England, M28 3RQ | Director | 31 May 2019 | Active |
7, Dairy Way, Kibworth Harcourt, Leicester, United Kingdom, LE8 0SU | Director | 23 March 2016 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 28 February 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 Scott Mcmillan | ||
Notified on | : | 06 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Addenbrooke Road, Coventry, United Kingdom, CV7 8LG |
Nature of control | : |
|
Mr Joey Taylor | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33 Plantation Avenue, Worsley, Manchester, England, M28 3RQ |
Nature of control | : |
|
Mr Paul Stewart | ||
Notified on | : | 07 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 88a Whinney Lane, Streethouse, Pontefract, United Kingdom, WF7 6DJ |
Nature of control | : |
|
Mr Neil Mcmillan | ||
Notified on | : | 13 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
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 Charles Edward Swain | ||
Notified on | : | 20 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Brecon, Salisbury Avenue, Westcliff-On-Sea, England, SS0 7BD |
Nature of control | : |
|
Miss Kathryn Russell | ||
Notified on | : | 13 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1995 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 61 Lomond Court, Coatbridge, Scotland, ML5 3PW |
Nature of control | : |
|
Mr Michael Doran | ||
Notified on | : | 10 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Address | : | 14, Wardrop Street, Glasgow, G51 3AU |
Nature of control | : |
|
Maureen Whitney | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.