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