This company is commonly known as Shobley Opportunities Ltd. The company was founded 9 years ago and was given the registration number 09541361. The firm's registered office is in RUGBY. You can find them at 52 Wood Street, , Rugby, . This company's SIC code is 53201 - Licensed carriers.
Name | : | SHOBLEY OPPORTUNITIES LTD |
---|---|---|
Company Number | : | 09541361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2015 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Wood Street, Rugby, United Kingdom, CV21 2NS |
---|---|---|
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 | 22 January 2021 | Active |
16 Hill Road, Wangford, Beccles, England, NR34 8AR | Director | 11 July 2018 | Active |
29 Goodwood Drive, Alvaston, Derby, United Kingdom, DE24 0SQ | Director | 02 April 2019 | Active |
49 Scotts Road, Southall, United Kingdom, UB2 5DF | Director | 26 June 2019 | Active |
16, Oak Road, Ardrossan, United Kingdom, KA22 7HH | Director | 18 October 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 14 April 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
52 Wood Street, Rugby, United Kingdom, CV21 2NS | Director | 18 December 2019 | Active |
27, Lammermoor, East Kilbride, Glasgow, United Kingdom, G74 3SE | Director | 24 September 2015 | Active |
18 Baker Street, Leicester, United Kingdom, LE5 3LF | Director | 30 September 2019 | Active |
1 Bevan House, High Street, Feltham, United Kingdom, TW13 4HW | Director | 04 December 2020 | Active |
8, Brookside Road, Hayes, United Kingdom, UB4 0PG | Director | 01 May 2015 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 22 January 2021 |
---|---|---|
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 Robert Raicu | ||
Notified on | : | 04 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 2000 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 1 Bevan House, High Street, Feltham, United Kingdom, TW13 4HW |
Nature of control | : |
|
Mr Igor Hrovat | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | Slovenian |
Country of residence | : | United Kingdom |
Address | : | 52 Wood Street, Rugby, United Kingdom, CV21 2NS |
Nature of control | : |
|
Mr Dhiraj Madou | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 18 Baker Street, Leicester, United Kingdom, LE5 3LF |
Nature of control | : |
|
Mr Kirpal Bal | ||
Notified on | : | 26 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49 Scotts Road, Southall, United Kingdom, UB2 5DF |
Nature of control | : |
|
Mr Jermaine Archibald | ||
Notified on | : | 02 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Goodwood Drive, Alvaston, Derby, United Kingdom, DE24 0SQ |
Nature of control | : |
|
Mr Samuel Aldred | ||
Notified on | : | 11 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Hill Road, Wangford, Beccles, England, NR34 8AR |
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 | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Angus Macloud Campbell | ||
Notified on | : | 18 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.