This company is commonly known as Selected Traders Ltd. The company was founded 10 years ago and was given the registration number 09102662. The firm's registered office is in BURNLEY. You can find them at Astley House Mill, Albert Street, Burnley, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | SELECTED TRADERS LTD |
---|---|---|
Company Number | : | 09102662 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2014 |
End of financial year | : | 27 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Astley House Mill, Albert Street, Burnley, England, BB11 3DE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Cranleigh Drive, Hazel Grove, Stockport, England, SK7 6AL | Director | 01 March 2020 | Active |
118, Elkington Street, Coventry, England, CV6 7GJ | Secretary | 01 June 2017 | Active |
93 Fairholme Road, Birmingham, England, B368HL | Director | 25 June 2014 | Active |
99, Burlington Street, Ashton-Under-Lyne, England, OL6 7HJ | Director | 01 March 2020 | Active |
6, East Street, Dudley, United Kingdom, DY2 7HG | Director | 01 June 2017 | Active |
92, Rushford Street, Manchester, England, M12 4NT | Director | 01 October 2019 | Active |
372, Princess Road, Manchester, England, M14 7ES | Director | 09 September 2019 | Active |
Unit 25, Great Bridge Industrial Estate, Tipton, United Kingdom, DY4 0HR | Director | 12 January 2018 | Active |
5a, Claremont Road, Wolverhampton, England, WV3 0EA | Director | 20 October 2018 | Active |
Unit 25, Great Bridge Industrial Estate, Tipton, United Kingdom, DY4 0HR | Director | 23 April 2018 | Active |
Unit 2, Phoenix Business Park, Avenue Close, Birmingham, England, B7 4NU | Director | 01 March 2015 | Active |
175, Coleshill Road, Birmingham, England, B36 8EA | Director | 13 August 2018 | Active |
Mr Tanzeel Aslam | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 99, Burlington Street, Ashton-Under-Lyne, England, OL6 7HJ |
Nature of control | : |
|
Mr Ghulam Habib Ali | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Cranleigh Drive, Stockport, England, SK7 6AL |
Nature of control | : |
|
Mr Bahadur Singh | ||
Notified on | : | 23 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5a, Claremont Road, Wolverhampton, England, WV3 0EA |
Nature of control | : |
|
Dominika Katarzyna Ochman | ||
Notified on | : | 12 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | Unit 25, Great Bridge Industrial Estate, Tipton, United Kingdom, DY4 0HR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.