This company is commonly known as Tinsley Vital Ltd. The company was founded 9 years ago and was given the registration number 10117913. The firm's registered office is in CLEETHORPES. You can find them at 31 St. Helliers Road, , Cleethorpes, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
| Name | : | TINSLEY VITAL LTD |
|---|---|---|
| Company Number | : | 10117913 |
| 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 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 31 St. Helliers Road, Cleethorpes, United Kingdom, DN35 7LG |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 31 St. Helliers Road, Cleethorpes, United Kingdom, DN35 7LG | Director | 30 July 2020 | Active |
| 7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 13 March 2017 | Active |
| 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 11 April 2016 | Active |
| 7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
| 29, Crescent West, Kettering, United Kingdom, NN16 8AB | Director | 26 September 2016 | Active |
| 111 New Park Estate, Doncaster, United Kingdom, DN7 5BW | Director | 16 December 2019 | Active |
| 2 Chartwell Close, Daventry, United Kingdom, NN11 8AS | Director | 25 October 2018 | Active |
| 35 Colliers Break, Emersons Green, Bristol, United Kingdom, BS16 7EE | Director | 21 June 2019 | Active |
| 10 Watford Avenue, Grimsby, United Kingdom, DN34 5JF | Director | 01 October 2019 | Active |
| 4, St. Annes Street, Grantham, United Kingdom, NG31 9AG | Director | 17 June 2016 | Active |
| 5 Tyson Place, Harrogate, United Kingdom, HG2 7QB | Director | 12 April 2019 | Active |
| 1 Viking Court, Bracebridge Heath, Lincoln, England, | Director | 24 July 2018 | Active |
| 2 Barkworth Court, Waltham, Grimsby, England, DN37 0XX | Director | 11 October 2017 | Active |
| Mr Mohammed Ayyaz | ||
| Notified on | : | 15 March 2024 |
|---|---|---|
| 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 James Kershaw | ||
| Notified on | : | 30 July 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1985 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 31 St. Helliers Road, Cleethorpes, United Kingdom, DN35 7LG |
| Nature of control | : |
|
| Mr Luke Gray | ||
| Notified on | : | 16 December 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1991 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 111 New Park Estate, Doncaster, United Kingdom, DN7 5BW |
| Nature of control | : |
|
| Mr Jason Kenneth Laking | ||
| Notified on | : | 01 October 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1969 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 10 Watford Avenue, Grimsby, United Kingdom, DN34 5JF |
| Nature of control | : |
|
| Mr George Keates | ||
| Notified on | : | 21 June 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1995 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 35 Colliers Break, Emersons Green, Bristol, United Kingdom, BS16 7EE |
| Nature of control | : |
|
| Mr Mark Morrow | ||
| Notified on | : | 12 April 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1981 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 5 Tyson Place, Harrogate, United Kingdom, HG2 7QB |
| Nature of control | : |
|
| Mr Maciej Jankowiak | ||
| Notified on | : | 25 October 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1973 |
| Nationality | : | Polish |
| Country of residence | : | United Kingdom |
| Address | : | 2 Chartwell Close, Daventry, United Kingdom, NN11 8AS |
| Nature of control | : |
|
| Mr Valdemaras Roman | ||
| Notified on | : | 24 July 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1990 |
| Nationality | : | Lithuanian |
| Country of residence | : | England |
| Address | : | 1 Viking Court, Bracebridge Heath, Lincoln, England, |
| 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 | : | 7 Limewood Way, Leeds, England, LS14 1AB |
| Nature of control | : |
|
| Mr Craig Anthony Smith | ||
| Notified on | : | 11 October 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1977 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 2 Barkworth Court, Waltham, Grimsby, England, DN37 0XX |
| Nature of control | : |
|
| Mr Terence Dunne | ||
| Notified on | : | 13 March 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1945 |
| 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.