This company is commonly known as Sleagill Ltd. The company was founded 10 years ago and was given the registration number 09777698. The firm's registered office is in AYLESBURY. You can find them at 33 Bicester Road, , Aylesbury, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | SLEAGILL LTD |
---|---|---|
Company Number | : | 09777698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2015 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Bicester Road, Aylesbury, United Kingdom, HP19 9AG |
---|---|---|
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 | 26 August 2022 | Active |
50 Woolacombe Way, Hayes, United Kingdom, UB3 4EU | Director | 04 August 2021 | Active |
18 Turnlee, Midgley, Halifax, United Kingdom, HX2 6TT | Director | 19 October 2018 | Active |
7 Montvale Gardens, Leicester, United Kingdom, LE4 0BL | Director | 11 March 2021 | Active |
Room 52a, West London Ymca, 25 St. Marys Road, London, England, W5 5RE | Director | 04 April 2018 | Active |
8 Famet Gardens, Kenley, United Kingdom, CR8 5AL | Director | 24 November 2017 | Active |
3 Pear Tree Road, Ashford, United Kingdom, TW15 1PW | Director | 19 January 2022 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 September 2015 | Active |
Flat 0/2, 43 Langcraigs Drive, Paisley, Scotland, PA2 8JP | Director | 12 February 2020 | Active |
15 Fullerton Drive, Seamill, United Kingdom, KA23 9HS | Director | 07 March 2019 | Active |
20, California Terrace, California, Falkirk, United Kingdom, FK1 2DD | Director | 11 May 2017 | Active |
Flat 3, 2 Woodgate, Leicester, United Kingdom, LE3 5GE | Director | 15 March 2016 | Active |
3/2 33 Kelly Street, Greenock, Scotland, PA16 8TP | Director | 10 July 2019 | Active |
33 Bicester Road, Aylesbury, United Kingdom, HP19 9AG | Director | 20 October 2020 | Active |
81 Falcon Drive, Stanwell, Staines-Upon-Thames, United Kingdom, TW19 7EX | Director | 14 May 2021 | Active |
130, Potternewton Lane, Leeds, United Kingdom, LS7 2EG | Director | 09 November 2015 | Active |
26, High Green Road, Normanton, United Kingdom, WF6 2LF | Director | 22 July 2016 | Active |
Flat 11, W Block, Peabody Avenue, London, United Kingdom, SW1V 4AY | Director | 27 June 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 26 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 Frederik Du Plessis | ||
Notified on | : | 19 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | 3 Pear Tree Road, Ashford, United Kingdom, TW15 1PW |
Nature of control | : |
|
Mr Ilyas Abokar | ||
Notified on | : | 04 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 2003 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50 Woolacombe Way, Hayes, United Kingdom, UB3 4EU |
Nature of control | : |
|
Mr Paul Salter | ||
Notified on | : | 14 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 81 Falcon Drive, Stanwell, Staines-Upon-Thames, United Kingdom, TW19 7EX |
Nature of control | : |
|
Mr Sebastian Becker | ||
Notified on | : | 11 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 7 Montvale Gardens, Leicester, United Kingdom, LE4 0BL |
Nature of control | : |
|
Mr Alexandru-Ioan Neacsu | ||
Notified on | : | 20 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 33 Bicester Road, Aylesbury, United Kingdom, HP19 9AG |
Nature of control | : |
|
Mr Barry John Gallacher | ||
Notified on | : | 12 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Flat 0/2, 43 Langcraigs Drive, Paisley, Scotland, PA2 8JP |
Nature of control | : |
|
Mr Frederick Muir | ||
Notified on | : | 10 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 3/2 33 Kelly Street, Greenock, Scotland, PA16 8TP |
Nature of control | : |
|
Mr Taylor Henry | ||
Notified on | : | 07 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Fullerton Drive, Seamill, United Kingdom, KA23 9HS |
Nature of control | : |
|
Mr John Alexander | ||
Notified on | : | 19 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Turnlee, Midgley, Halifax, United Kingdom, HX2 6TT |
Nature of control | : |
|
Mr Brian Thompson | ||
Notified on | : | 27 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 11, W Block, Peabody Avenue, London, United Kingdom, SW1V 4AY |
Nature of control | : |
|
Mr Myles Boyce | ||
Notified on | : | 04 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Room 52a, West London Ymca, 25 St. Marys Road, London, England, W5 5RE |
Nature of control | : |
|
Mr Paul Lincoln Dinnall | ||
Notified on | : | 24 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Famet Gardens, Kenley, United Kingdom, CR8 5AL |
Nature of control | : |
|
Mr Martin Lindsay | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 California Terrace, California, Falkirk, United Kingdom, FK1 2DD |
Nature of control | : |
|
Aiga Tatare | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | Latvian |
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.