This company is commonly known as Tottenhill Profitable Ltd. The company was founded 10 years ago and was given the registration number 09726528. The firm's registered office is in HOUNSLOW. You can find them at 310 Beavers Lane, , Hounslow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | TOTTENHILL PROFITABLE LTD |
---|---|---|
Company Number | : | 09726528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2015 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 310 Beavers Lane, Hounslow, United Kingdom, TW4 6HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Becks Close, Birstall, Leicester, United Kingdom, LE4 3NN | Director | 04 December 2020 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 11 August 2015 | Active |
310 Beavers Lane, Hounslow, United Kingdom, TW4 6HJ | Director | 15 September 2020 | Active |
114 Middle Leaford, Birmingham, England, B34 6HA | Director | 09 April 2019 | Active |
117 Cropston Road, Anstey, Leicester, United Kingdom, LE7 7BR | Director | 06 December 2018 | Active |
6 Virginia Road, Coventry, United Kingdom, CV1 5JL | Director | 08 October 2019 | Active |
48, Dillington House, Chelmsley Wood, Solihull, United Kingdom, B37 5TD | Director | 16 September 2016 | Active |
3, Stanford Way, Northampton, United Kingdom, NN4 0FQ | Director | 30 November 2015 | Active |
61 Mallard Brae, Livingston, Scotland, EH54 6UB | Director | 13 July 2018 | Active |
Flat 10, Kempton House, Paddock Close, Windsor, United Kingdom, SL4 5GP | Director | 09 October 2015 | Active |
72 Norton Cresent, Birmingham, United Kingdom, B9 5TD | Director | 28 May 2020 | Active |
Mr Robin Oyovbaire | ||
Notified on | : | 04 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Becks Close, Birstall, Leicester, United Kingdom, LE4 3NN |
Nature of control | : |
|
Mr Alfie Elvey | ||
Notified on | : | 15 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 310 Beavers Lane, Hounslow, United Kingdom, TW4 6HJ |
Nature of control | : |
|
Mr Mohammed Yaseen | ||
Notified on | : | 28 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 72 Norton Cresent, Birmingham, United Kingdom, B9 5TD |
Nature of control | : |
|
Ms Viktorija Prokofjeva | ||
Notified on | : | 08 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 6 Virginia Road, Coventry, United Kingdom, CV1 5JL |
Nature of control | : |
|
Mr Russell Mboneka | ||
Notified on | : | 09 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | Zimbabwean |
Country of residence | : | England |
Address | : | 114 Middle Leaford, Birmingham, England, B34 6HA |
Nature of control | : |
|
Mr Christopher Morgan | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 117 Cropston Road, Anstey, Leicester, United Kingdom, LE7 7BR |
Nature of control | : |
|
Mr William Alexander Campbell Turner | ||
Notified on | : | 13 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | Australian |
Country of residence | : | Scotland |
Address | : | 61 Mallard Brae, Livingston, Scotland, EH54 6UB |
Nature of control | : |
|
Mr Terence 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 Christian Ryder | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48 Dillington House, Chelmsley Wood, Solihull, England, B37 5TD |
Nature of control | : |
|
Vladimir Sariyski | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | Flat 48 Dillington House, Chelmsley Wood, Solihull, United Kingdom, B37 5TD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.