This company is commonly known as Southleigh Operations Ltd. The company was founded 10 years ago and was given the registration number 09712424. The firm's registered office is in NEWPORT. You can find them at 22 Cefn Court, Newbridge, Newport, . This company's SIC code is 56290 - Other food services.
Name | : | SOUTHLEIGH OPERATIONS LTD |
---|---|---|
Company Number | : | 09712424 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2015 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Cefn Court, Newbridge, Newport, United Kingdom, NP11 5LS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 21 April 2022 | Active |
21, Springhill Way, Codnor, Ripley, United Kingdom, DE5 9PN | Director | 10 September 2015 | Active |
Flat 4, 20 East Street, Newton Abbot, England, TQ12 1FW | Director | 20 February 2019 | Active |
20 Broughton Road, Leicester, United Kingdom, LE9 1RB | Director | 30 November 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 31 July 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
3 Milton Walk, Worksop, England, S81 0DH | Director | 15 August 2017 | Active |
Flat 3, 14 Cygnet Street, York, England, YO23 1AG | Director | 25 May 2018 | Active |
320 Abbey Lane, Leicester, United Kingdom, LE4 2AB | Director | 02 December 2019 | Active |
22 Cefn Court, Newbridge, Newport, United Kingdom, NP11 5LS | Director | 12 August 2020 | Active |
Flat 5, 61a High Street, Barnet, United Kingdom, EN5 5UR | Director | 31 August 2016 | Active |
15, Langdale Avenue, Ince, Wigan, United Kingdom, WN2 2NG | Director | 01 March 2016 | Active |
2 Rimswell Holt, Bradford, United Kingdom, BD10 0EY | Director | 24 September 2019 | Active |
Apartment 1, Quebec Building, Bury Street, Salford, United Kingdom, M3 7DY | Director | 08 December 2015 | Active |
23 Lifton Avenue, Retford, United Kingdom, DN22 7ST | Director | 26 November 2018 | Active |
1 Valley Road, Norwich, England, NR5 0BH | Director | 01 March 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 21 April 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 | : |
|
Ms Jemima Broughton | ||
Notified on | : | 30 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Broughton Road, Leicester, United Kingdom, LE9 1RB |
Nature of control | : |
|
Mr Dai Nicholls | ||
Notified on | : | 12 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Cefn Court, Newbridge, Newport, United Kingdom, NP11 5LS |
Nature of control | : |
|
Mr Rama Kriffnam | ||
Notified on | : | 02 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 320 Abbey Lane, Leicester, United Kingdom, LE4 2AB |
Nature of control | : |
|
Mr Sean Adrian Riley | ||
Notified on | : | 24 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British Virgin Islander |
Country of residence | : | United Kingdom |
Address | : | 2 Rimswell Holt, Bradford, United Kingdom, BD10 0EY |
Nature of control | : |
|
Mr Mark Brankin | ||
Notified on | : | 20 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 20 East Street, Newton Abbot, England, TQ12 1FW |
Nature of control | : |
|
Mr Christopher Turner | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Lifton Avenue, Retford, United Kingdom, DN22 7ST |
Nature of control | : |
|
Mr Marek Juras | ||
Notified on | : | 25 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | Czech |
Country of residence | : | England |
Address | : | Flat 3, 14 Cygnet Street, York, England, YO23 1AG |
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 | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Liam Craig Waller | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Valley Road, Norwich, England, NR5 0BH |
Nature of control | : |
|
Mr Gary Goodyer | ||
Notified on | : | 15 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Milton Walk, Worksop, England, S81 0DH |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 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 | : |
|
Nicholas Pye | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
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.