This company is commonly known as Tolvaddon Ltd. The company was founded 9 years ago and was given the registration number 09767307. The firm's registered office is in COVENTRY. You can find them at 9 Signature Student Living, 9 Shultern Lane, Coventry, . This company's SIC code is 53201 - Licensed carriers.
Name | : | TOLVADDON LTD |
---|---|---|
Company Number | : | 09767307 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2015 |
Industry Codes | : |
|
Registered Address | : | 9 Signature Student Living, 9 Shultern Lane, Coventry, United Kingdom, CV4 7AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
177b Harrow Road, Harrow, United Kingdom, HA9 6DN | Director | 26 January 2021 | Active |
13 Oriel Drive, Syston, Leicester, United Kingdom, LE7 2AR | Director | 05 April 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 13 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
8 Warbeck Road, London, United Kingdom, W12 8NT | Director | 29 January 2020 | Active |
42 Warspite Close, Portsmouth, England, PO2 9NX | Director | 18 August 2017 | Active |
2 Fletton House, Kilt Lane, Swindon, United Kingdom, SN2 2PP | Director | 21 June 2019 | Active |
8 Bayliss Close, Southall, United Kingdom, UB1 3RD | Director | 28 September 2018 | Active |
75 Bell Hill Road, Bristol, United Kingdom, BS5 7LY | Director | 07 November 2018 | Active |
38, South Oak Street, Burton On Trent, United Kingdom, DE14 3PH | Director | 12 November 2015 | Active |
9 Signature Student Living, 9 Shultern Lane, Coventry, United Kingdom, CV4 7AN | Director | 21 October 2020 | 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 Eulalio Rebelo | ||
Notified on | : | 26 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 177b Harrow Road, Harrow, United Kingdom, HA9 6DN |
Nature of control | : |
|
Mr Gulden Sherzhanova | ||
Notified on | : | 21 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | Kazakh |
Country of residence | : | United Kingdom |
Address | : | 9 Signature Student Living, 9 Shultern Lane, Coventry, United Kingdom, CV4 7AN |
Nature of control | : |
|
Mr Robert Gilmore | ||
Notified on | : | 29 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Warbeck Road, London, United Kingdom, W12 8NT |
Nature of control | : |
|
Mr Thomas Long | ||
Notified on | : | 21 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 2 Fletton House, Kilt Lane, Swindon, United Kingdom, SN2 2PP |
Nature of control | : |
|
Mr Nicholas Clarke | ||
Notified on | : | 05 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Oriel Drive, Syston, Leicester, United Kingdom, LE7 2AR |
Nature of control | : |
|
Mr Sodiq Ojodu | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1994 |
Nationality | : | Nigerian |
Country of residence | : | United Kingdom |
Address | : | 75 Bell Hill Road, Bristol, United Kingdom, BS5 7LY |
Nature of control | : |
|
Miss Lea Paloma Lusandu | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1994 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 8 Bayliss Close, Southall, United Kingdom, UB1 3RD |
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 Gareth Ian Homersley | ||
Notified on | : | 18 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42 Warspite Close, Portsmouth, England, PO2 9NX |
Nature of control | : |
|
James Sanders | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
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 © 2024. All rights reserved.