This company is commonly known as Spalford Ltd. The company was founded 10 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
Copyright © 2025. All rights reserved.