This company is commonly known as Scalford Legend Ltd. The company was founded 10 years ago and was given the registration number 09720440. The firm's registered office is in RUGBY. You can find them at Flat 2 12 Craven Road, , Rugby, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | SCALFORD LEGEND LTD |
---|---|---|
Company Number | : | 09720440 |
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 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2 12 Craven Road, Rugby, United Kingdom, CV21 3HY |
---|---|---|
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 | 25 August 2022 | Active |
5 Claude Duval House, 188 Wellington Road South, Hounslow, United Kingdom, TW4 5JG | Director | 07 January 2022 | Active |
38, Holland Road, Coventry, United Kingdom, CV6 1JA | Director | 09 September 2015 | Active |
Flat A, 13 Park Dale West, Wolverhampton, United Kingdom, WV1 4TE | Director | 16 May 2016 | Active |
Flat A, 58 Waterford Road, London, London, United Kingdom, SW6 2DR | Director | 15 May 2018 | Active |
Flat 1, Coombe House,, Dalmeny Avenue, London, England, N7 0JU | Director | 05 January 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 20 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 06 August 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
22 Asquith Place, Bellshill, Scotland, ML4 2RL | Director | 02 August 2017 | Active |
143 Station Street East, Coventry, United Kingdom, CV6 5FR | Director | 11 January 2021 | Active |
Flat 34, Lannoy Point, Pellant Road, London, England, SW6 7NQ | Director | 27 March 2019 | Active |
6 Rosecroft Road, Southall, United Kingdom, UB1 2XH | Director | 12 August 2020 | Active |
Flat 2 12 Craven Road, Rugby, United Kingdom, CV21 3HY | Director | 12 October 2020 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 25 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 Adewole Agboola | ||
Notified on | : | 07 January 2022 |
---|---|---|
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 Atab Javid | ||
Notified on | : | 11 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 143 Station Street East, Coventry, United Kingdom, CV6 5FR |
Nature of control | : |
|
Mr Marcello Sordi | ||
Notified on | : | 12 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Flat 2 12 Craven Road, Rugby, United Kingdom, CV21 3HY |
Nature of control | : |
|
Mr Jeevan Sian | ||
Notified on | : | 12 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Rosecroft Road, Southall, United Kingdom, UB1 2XH |
Nature of control | : |
|
Mr Thomas Kiely | ||
Notified on | : | 27 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 34, Lannoy Point, Pellant Road, London, England, SW6 7NQ |
Nature of control | : |
|
Mr Ben Broughton | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat A, 58 Waterford Road, London, United Kingdom, SW6 2DR |
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 Reece Antoin Brown | ||
Notified on | : | 05 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, Coombe House,, Dalmeny Avenue, London, England, N7 0JU |
Nature of control | : |
|
Mr Kevin Gault | ||
Notified on | : | 02 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 22 Asquith Place, Bellshill, Scotland, ML4 2RL |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 20 March 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 | : |
|
Jason Boothe | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
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.