This company is commonly known as Salterforth Innovations Ltd. The company was founded 10 years ago and was given the registration number 09720395. The firm's registered office is in LEICESTER. You can find them at 18 Abbey Drive, , Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | SALTERFORTH INNOVATIONS LTD |
---|---|---|
Company Number | : | 09720395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2015 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Abbey Drive, Leicester, United Kingdom, LE4 2AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Cleveland Road, Coventry, United Kingdom, CV2 4QD | Director | 17 February 2021 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 04 May 2020 | Active |
Chough Cottage, Grenville Road, Lostwithiel, United Kingdom, PL22 0EP | Director | 12 September 2018 | Active |
16 Bilton Drive, Harrogate, England, HG1 2AH | Director | 25 June 2018 | Active |
3 Maine Street, Thetford, United Kingdom, IP24 3PG | Director | 05 May 2020 | Active |
3 Maine Street, Thetford, United Kingdom, IP24 3PG | Director | 01 October 2019 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 06 August 2015 | Active |
18 Abbey Drive, Leicester, United Kingdom, LE4 2AL | Director | 26 October 2020 | Active |
113, Church End, Harlow, United Kingdom, CM19 5PH | Director | 08 July 2016 | Active |
6, Hudson Close, Daventry, United Kingdom, NN11 0TU | Director | 09 September 2015 | Active |
73, Bateman Road, East Leake, Loughborough, United Kingdom, LE12 6NN | Director | 05 May 2016 | Active |
7, Scott Court, Livingston, United Kingdom, EH54 5NQ | Director | 11 January 2016 | Active |
89 Tudor Road, Hayes, England, UB3 2QE | Director | 31 July 2017 | Active |
Miss Ana Maria Cervis | ||
Notified on | : | 17 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1997 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 20 Cleveland Road, Coventry, United Kingdom, CV2 4QD |
Nature of control | : |
|
Mr Manjinder Mahay | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1999 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 18 Abbey Drive, Leicester, United Kingdom, LE4 2AL |
Nature of control | : |
|
Mr Loic De Coatpont | ||
Notified on | : | 05 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 3 Maine Street, Thetford, United Kingdom, IP24 3PG |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 04 May 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 Loic De Coatpont | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 3 Maine Street, Thetford, United Kingdom, IP24 3PG |
Nature of control | : |
|
Mr Paulius Bliumas | ||
Notified on | : | 12 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | Chough Cottage, Grenville Road, Lostwithiel, United Kingdom, PL22 0EP |
Nature of control | : |
|
Mr Justin Thomas Burling | ||
Notified on | : | 25 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Bilton Drive, Harrogate, England, HG1 2AH |
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 | : |
|
Miss Natasha Sodhi | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 89 Tudor Road, Hayes, England, UB3 2QE |
Nature of control | : |
|
Thomson Mathew | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.