This company is commonly known as Putford Ltd. The company was founded 10 years ago and was given the registration number 09758454. The firm's registered office is in NORWICH. You can find them at 167 1/2 Oak Street, , Norwich, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | PUTFORD LTD |
---|---|---|
Company Number | : | 09758454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2015 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 167 1/2 Oak Street, Norwich, United Kingdom, NR3 3AY |
---|---|---|
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 | 04 July 2022 | Active |
36, Ryefield Avenue, Uxbridge, United Kingdom, UB10 9BY | Director | 06 September 2016 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 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 |
28 Wedmore Close, Weston Supermare, England, BS23 3RE | Director | 01 May 2019 | Active |
167 1/2 Oak Street, Norwich, United Kingdom, NR3 3AY | Director | 28 October 2019 | Active |
55, Wrangholm Drive, Motherwell, United Kingdom, ML1 4EW | Director | 15 March 2016 | Active |
137, Walsgrave Road, Coventry, United Kingdom, CV2 4HG | Director | 06 November 2015 | Active |
20 Redlands Road, Tullibody, Alloa, United Kingdom, FK10 2QH | Director | 15 September 2017 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 04 July 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 | : |
|
Miss Stephanie Good | ||
Notified on | : | 28 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 167 1/2 Oak Street, Norwich, United Kingdom, NR3 3AY |
Nature of control | : |
|
Mr Adam Glover | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Wedmore Close, Weston Supermare, England, BS23 3RE |
Nature of control | : |
|
Mr Terence 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 Jordan Joseph Smith | ||
Notified on | : | 15 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Redlands Road, Tullibody, Alloa, United Kingdom, FK10 2QH |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
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 | : |
|
Jamie Mcguinness | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.