This company is commonly known as Tockenham Vital Ltd. The company was founded 10 years ago and was given the registration number 09712068. The firm's registered office is in NEWCASTLE-UPON-TYNE. You can find them at 91 Canterbury Street, , Newcastle-upon-tyne, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
| Name | : | TOCKENHAM VITAL LTD |
|---|---|---|
| Company Number | : | 09712068 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 31 July 2015 |
| End of financial year | : | 31 July 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 91 Canterbury Street, Newcastle-upon-tyne, United Kingdom, NE6 2JD |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 31 August 2022 | Active |
| 43 Byron Court, Byron Road, Harrow, United Kingdom, HA1 1JT | Director | 25 September 2018 | Active |
| 54 Beechwood Gardens, Bellshill, United Kingdom, ML4 2PG | Director | 07 September 2017 | Active |
| 7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
| 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 31 July 2015 | Active |
| 35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
| 119 Alan Marcell Close, Coventry, United Kingdom, CV4 9YJ | Director | 08 December 2020 | Active |
| 10 Cowley House, Cowley Road, Uxbridge, United Kingdom, UB8 2AJ | Director | 07 October 2019 | Active |
| 91 Canterbury Street, Newcastle-Upon-Tyne, United Kingdom, NE6 2JD | Director | 15 September 2020 | Active |
| 8 Wentworth Court, Wentworth Road, Southall, United Kingdom, UB2 5TR | Director | 01 October 2021 | Active |
| 63, Windsor Avenue, Leicester, United Kingdom, LE4 5DU | Director | 07 April 2016 | Active |
| Flat 11, Ira Court,, 218 Norwood Road, London, England, SE27 9AN | Director | 08 May 2018 | Active |
| 62, Wentworth Crescent, Hayes, United Kingdom, UB3 1NW | Director | 17 September 2015 | Active |
| 200b High Street, London, England, NW10 4ST | Director | 23 January 2019 | Active |
| Flat 2, Eashing Point, London, United Kingdom, SW15 4AN | Director | 04 February 2020 | Active |
| Flat 73, Bodiam Court, 4 Lakeside Drive, Park Royal, London, United Kingdom, NW10 7GD | Director | 20 August 2018 | Active |
| Dr Mohammed Ayyaz | ||
| Notified on | : | 31 August 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1996 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
| Nature of control | : |
|
| Miss Casendra Luis | ||
| Notified on | : | 01 October 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1980 |
| Nationality | : | Indian |
| Country of residence | : | United Kingdom |
| Address | : | 8 Wentworth Court, Wentworth Road, Southall, United Kingdom, UB2 5TR |
| Nature of control | : |
|
| Ms Alina Eida | ||
| Notified on | : | 08 December 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1987 |
| Nationality | : | Latvian |
| Country of residence | : | United Kingdom |
| Address | : | 119 Alan Marcell Close, Coventry, United Kingdom, CV4 9YJ |
| Nature of control | : |
|
| Miss Dionne Henderson | ||
| Notified on | : | 15 September 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1985 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 91 Canterbury Street, Newcastle-Upon-Tyne, United Kingdom, NE6 2JD |
| Nature of control | : |
|
| Mr John Michael Stanley Owssuo | ||
| Notified on | : | 04 February 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1987 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | Flat 2, Eashing Point, London, United Kingdom, SW15 4AN |
| Nature of control | : |
|
| Miss Demi Guilford | ||
| Notified on | : | 07 October 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1999 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 10 Cowley House, Cowley Road, Uxbridge, United Kingdom, UB8 2AJ |
| Nature of control | : |
|
| Mr Daniele Schirru | ||
| Notified on | : | 23 January 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1998 |
| Nationality | : | Italian |
| Country of residence | : | England |
| Address | : | 200b High Street, London, England, NW10 4ST |
| Nature of control | : |
|
| Mr Calina Boier | ||
| Notified on | : | 25 September 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1995 |
| Nationality | : | Romanian |
| Country of residence | : | United Kingdom |
| Address | : | 43 Byron Court, Byron Road, Harrow, United Kingdom, HA1 1JT |
| Nature of control | : |
|
| Mr Bruno Ricartes Tasso | ||
| Notified on | : | 20 August 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1984 |
| Nationality | : | Italian |
| Country of residence | : | United Kingdom |
| Address | : | Flat 73, Bodiam Court, 4 Lakeside Drive, London, United Kingdom, NW10 7GD |
| Nature of control | : |
|
| Mr Michael Chukwujekwu Ohakah | ||
| Notified on | : | 08 May 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1992 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Flat 11, Ira Court,, 218 Norwood Road, London, England, SE27 9AN |
| 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 Ryan Currie | ||
| Notified on | : | 07 September 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1996 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 54 Beechwood Gardens, Bellshill, United Kingdom, ML4 2PG |
| 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 | : |
|
| Nimesh Naguin | ||
| Notified on | : | 30 June 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1978 |
| Nationality | : | Portuguese |
| 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.