This company is commonly known as Spalford Ltd. The company was founded 9 years ago and was given the registration number 09758651. The firm's registered office is in CLEETHORPES. You can find them at 17 Warwick Road, , Cleethorpes, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | SPALFORD LTD |
---|---|---|
Company Number | : | 09758651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2015 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Warwick Road, Cleethorpes, United Kingdom, DN35 9EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11a Diana Street, Scunthorpe, United Kingdom, DN15 6AU | Director | 04 November 2022 | Active |
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 04 November 2022 | Active |
46, Lower Priory Street, Northampton, United Kingdom, NN1 2PA | Director | 11 November 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 September 2015 | Active |
55 Starbank Road, Birmingham, United Kingdom, B10 9LE | Director | 29 September 2017 | Active |
74 Withycombe Drive, Banbury, England, OX16 0SJ | Director | 29 January 2019 | Active |
11b Ferry Road, Scunthorpe, England, DN15 8QG | Director | 31 May 2019 | Active |
39, Cloverleaf Path, Alexandria, United Kingdom, G83 0SL | Director | 23 May 2016 | Active |
6 Landings Lane, Holton-Le-Clay, Grimsby, England, DN36 5FQ | Director | 14 January 2021 | Active |
17 Warwick Road, Cleethorpes, United Kingdom, DN35 9EU | Director | 03 September 2020 | Active |
370 Old Bedford Road, Luton, England, LU2 7BS | Director | 28 March 2018 | Active |
104 Stafford Street, Norwich, United Kingdom, NR2 3BG | Director | 23 August 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 04 November 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 Eilian Gheorghe | ||
Notified on | : | 04 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 11a Diana Street, Scunthorpe, United Kingdom, DN15 6AU |
Nature of control | : |
|
Mr Matthew Stancer | ||
Notified on | : | 14 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Landings Lane, Holton-Le-Clay, Grimsby, England, DN36 5FQ |
Nature of control | : |
|
Mr Richard Stobbs | ||
Notified on | : | 03 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Warwick Road, Cleethorpes, United Kingdom, DN35 9EU |
Nature of control | : |
|
Mr Marcin Kurzac | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 11b Ferry Road, Scunthorpe, England, DN15 8QG |
Nature of control | : |
|
Mr Oleksander Karpenko | ||
Notified on | : | 29 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | Ukrainian |
Country of residence | : | England |
Address | : | 74 Withycombe Drive, Banbury, England, OX16 0SJ |
Nature of control | : |
|
Ms Chloe Webb | ||
Notified on | : | 23 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 104 Stafford Street, Norwich, United Kingdom, NR2 3BG |
Nature of control | : |
|
Mr Ahmad Wardak | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 370 Old Bedford Road, Luton, England, LU2 7BS |
Nature of control | : |
|
Mr Liam Edinborough | ||
Notified on | : | 29 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55 Starbank Road, Birmingham, United Kingdom, B10 9LE |
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 | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Steven Mccreadie | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.