This company is commonly known as Stonnall Duty Ltd. The company was founded 9 years ago and was given the registration number 10117954. The firm's registered office is in HALIFAX. You can find them at 21 Moins Close, , Halifax, . This company's SIC code is 56290 - Other food services.
| Name | : | STONNALL DUTY LTD | 
|---|---|---|
| Company Number | : | 10117954 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 11 April 2016 | 
| End of financial year | : | 30 April 2021 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
  | 
| Registered Address | : | 21 Moins Close, Halifax, England, HX2 0QP | 
|---|---|---|
| Country Origin | : | ENGLAND | 
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| 191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 02 February 2022 | Active | 
| 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 11 April 2016 | Active | 
| 35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active | 
| 21 Moins Close, Halifax, England, HX2 0QP | Director | 27 March 2019 | Active | 
| 12 Bridge Street, Tow Law, Bishop Auckland, England, DL13 4LE | Director | 06 June 2018 | Active | 
| 116, Rusthall Avenue, London, United Kingdom, W4 1BS | Director | 24 May 2017 | Active | 
| 6, Battle Square, Reading, United Kingdom, RG30 1AL | Director | 23 June 2016 | Active | 
| 68, Woodfield Drive, Harrogate, United Kingdom, HG1 4LS | Director | 12 December 2016 | Active | 
| 72 Cedar Road, Nottingham, England, NG7 6NS | Director | 23 April 2018 | Active | 
| Dr Mohammed Ayyaz | ||
| Notified on | : | 02 February 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 Matthew Golding-Smith | ||
| Notified on | : | 27 March 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | January 1998 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 21 Moins Close, Halifax, England, HX2 0QP | 
| Nature of control | : | 
  | 
| Mr Mark John Hill | ||
| Notified on | : | 06 June 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1988 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 12 Bridge Street, Tow Law, Bishop Auckland, England, DL13 4LE | 
| Nature of control | : | 
  | 
| Mr Darren Walker | ||
| Notified on | : | 23 April 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | February 1976 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 72 Cedar Road, Nottingham, England, NG7 6NS | 
| 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 | : | 
  | 
| Miss Victoria Kowalewska | ||
| Notified on | : | 24 May 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | April 1993 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 116, Rusthall Avenue, London, United Kingdom, W4 1BS | 
| Nature of control | : | 
  | 
| David Thompson | ||
| Notified on | : | 12 December 2016 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1977 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 116, Rusthall Avenue, London, United Kingdom, W4 1BS | 
| Nature of control | : | 
  | 
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.