This company is commonly known as Tottenhill Profitable Ltd. The company was founded 9 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.