This company is commonly known as Stocklington Trading Ltd. The company was founded 10 years ago and was given the registration number 09312414. The firm's registered office is in MEXBOROUGH. You can find them at 78 Windhill Crescent, , Mexborough, . This company's SIC code is 53201 - Licensed carriers.
Name | : | STOCKLINGTON TRADING LTD |
---|---|---|
Company Number | : | 09312414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78 Windhill Crescent, Mexborough, United Kingdom, S64 0EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78 Windhill Crescent, Mexborough, United Kingdom, S64 0EB | Director | 11 February 2020 | Active |
1 Woodville Street, Leyland, United Kingdom, PR25 4QE | Director | 30 September 2019 | Active |
61 Buckingham Road, Morecambe, United Kingdom, LA3 1BD | Director | 18 November 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 14 November 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
20, Private Street, Newark, United Kingdom, NG24 1PL | Director | 17 September 2015 | Active |
81 Northwick Road, Evesham, England, WR11 3AL | Director | 11 June 2018 | Active |
45, Masefield Avenue, Southall, United Kingdom, UB1 2NE | Director | 30 April 2015 | Active |
27 Chapel Street, Airdrie, Scotland, ML6 6LG | Director | 21 March 2019 | Active |
17 Edenhall Close, Leicester, United Kingdom, LE4 7ZU | Director | 23 November 2018 | Active |
389, Stapleton Road, Easton, Bristol, United Kingdom, BS5 6NE | Director | 29 December 2014 | Active |
111 Roughwood Drive, Liverpool, England, L33 9UG | Director | 30 June 2017 | Active |
26 Skye Crescent, Blackburn, United Kingdom, BB1 2JN | Director | 24 June 2019 | Active |
Mr Aron Taylor | ||
Notified on | : | 11 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 78 Windhill Crescent, Mexborough, United Kingdom, S64 0EB |
Nature of control | : |
|
Mr Jordan Dale | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Buckingham Road, Morecambe, United Kingdom, LA3 1BD |
Nature of control | : |
|
Mr Peter Cassidy | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Woodville Street, Leyland, United Kingdom, PR25 4QE |
Nature of control | : |
|
Mr Vanessa Williamson | ||
Notified on | : | 24 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 Skye Crescent, Blackburn, United Kingdom, BB1 2JN |
Nature of control | : |
|
Mr David Mckellar | ||
Notified on | : | 21 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 27 Chapel Street, Airdrie, Scotland, ML6 6LG |
Nature of control | : |
|
Mr Jatin Rameshchandr Punjani | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Edenhall Close, Leicester, United Kingdom, LE4 7ZU |
Nature of control | : |
|
Mr George Iulian Ipata | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 81 Northwick Road, Evesham, England, WR11 3AL |
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 Steven James Walters | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111 Roughwood Drive, Liverpool, England, L33 9UG |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 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 | : |
|
Ryan Hall | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
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.