This company is commonly known as Shobley Opportunities Ltd. The company was founded 10 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
Same Postcode
Copyright © 2025. All rights reserved.