This company is commonly known as Tolvaddon Ltd. The company was founded 10 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
Same Postcode
Copyright © 2025. All rights reserved.