This company is commonly known as Shalden Maximum Ltd. The company was founded 10 years ago and was given the registration number 09111898. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 10 Portland Terrace, , Newcastle Upon Tyne, . This company's SIC code is 53201 - Licensed carriers.
Name | : | SHALDEN MAXIMUM LTD |
---|---|---|
Company Number | : | 09111898 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2014 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Portland Terrace, Newcastle Upon Tyne, United Kingdom, NE2 1QQ |
---|---|---|
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 | 15 June 2021 | Active |
36, Emery Street, Walsall, United Kingdom, WS1 3AW | Director | 31 July 2014 | Active |
4 Cul Rian Road, Nanpean, St Austell, United Kingdom, PL26 7YX | Director | 11 August 2017 | Active |
54, Ditchfield Place, Widnes, United Kingdom, WA8 8RU | Director | 17 April 2015 | Active |
48, Bryce Avenue, Logan, Cumnock, United Kingdom, KA18 3HP | Director | 09 December 2014 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 13 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 July 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 20 February 2018 | Active |
127a Murray Road, London, United Kingdom, W5 4DD | Director | 09 December 2020 | Active |
41, Billy Lawn Avenue, Havant, United Kingdom, PO9 5HL | Director | 30 October 2015 | Active |
84 Richmond Street, Coventry, United Kingdom, CV2 4JB | Director | 02 August 2019 | Active |
10 Portland Terrace, Newcastle Upon Tyne, United Kingdom, NE2 1QQ | Director | 14 September 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 15 June 2021 |
---|---|---|
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 Scott Fowler | ||
Notified on | : | 09 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 127a Murray Road, London, United Kingdom, W5 4DD |
Nature of control | : |
|
Miss Charlotte Savage | ||
Notified on | : | 14 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Portland Terrace, Newcastle Upon Tyne, United Kingdom, NE2 1QQ |
Nature of control | : |
|
Mr Scott Randle | ||
Notified on | : | 02 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 84 Richmond Street, Coventry, United Kingdom, CV2 4JB |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 20 February 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 Ian Austin | ||
Notified on | : | 11 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Cul Rian Road, Nanpean, St Austell, United Kingdom, PL26 7YX |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Andrew Mccartney | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
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.