This company is commonly known as Tattock Ultimate Ltd. The company was founded 10 years ago and was given the registration number 09572887. The firm's registered office is in HOLYHEAD. You can find them at 25 Wian Street, , Holyhead, . This company's SIC code is 53201 - Licensed carriers.
Name | : | TATTOCK ULTIMATE LTD |
---|---|---|
Company Number | : | 09572887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Wian Street, Holyhead, United Kingdom, LL65 2NG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Wian Street, Holyhead, United Kingdom, LL65 2NG | Director | 04 October 2018 | Active |
1 The Crescent West, Sunnyside, Rotherham, United Kingdom, S66 3RF | Director | 06 June 2018 | Active |
8 Windermere Drive, Kirkby, Liverpool, England, L33 2DE | Director | 28 November 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 05 May 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
12, Hawthorn Avenue, Hemsworth, Pontefract, United Kingdom, WF9 4EU | Director | 29 November 2016 | Active |
27, Hastings Street, Grimethorpe, Barnsley, United Kingdom, S72 7EG | Director | 29 October 2015 | Active |
47, Lindisfarne Drive, Liverpool, United Kingdom, L12 0BL | Director | 03 March 2016 | Active |
143, Ramsons Avenue, Conniburrow, Milton Keynes, United Kingdom, MK14 7BD | Director | 04 June 2015 | Active |
Mr Wayne Moore | ||
Notified on | : | 08 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Withern Road, Grimsby, United Kingdom, DN33 1JE |
Nature of control | : |
|
Mr Wayne Bacon | ||
Notified on | : | 04 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Wian Street, Holyhead, United Kingdom, LL65 2NG |
Nature of control | : |
|
Miss Samantha Jayne Chapman | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 The Crescent West, Sunnyside, Rotherham, United Kingdom, S66 3RF |
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 David John Clark | ||
Notified on | : | 28 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Windermere Drive, Kirkby, Liverpool, England, L33 2DE |
Nature of control | : |
|
Keil Hopson | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Windermere Drive, Kirkby, Liverpool, England, L33 2DE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.