This company is commonly known as Toulston Efficiency Ltd. The company was founded 10 years ago and was given the registration number 09112218. The firm's registered office is in AYLESBURY. You can find them at 49 Station Road, , Aylesbury, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).
Name | : | TOULSTON EFFICIENCY LTD |
---|---|---|
Company Number | : | 09112218 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 2014 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Station Road, Aylesbury, United Kingdom, HP22 5UE |
---|---|---|
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 | 28 June 2022 | Active |
8 Mcloughlin Way, Sheffield, United Kingdom, S26 6QJ | Director | 24 January 2020 | Active |
22 Galloway Close, Milton Keynes, United Kingdom, MK3 7TB | Director | 16 December 2020 | Active |
Apartment 7, 1 Gipsey Moth Close,, Timperley, Altrincham, United Kingdom, WA15 7GH | Director | 11 September 2018 | Active |
13, Westcroft Square, London, United Kingdom, W6 0TD | Director | 24 July 2014 | Active |
7, Aberthaw Drive, Casnewydd, United Kingdom, NP19 9QB | Director | 28 November 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 July 2014 | Active |
19, Langtoft Road, Stroud, United Kingdom, GL5 1LS | Director | 19 June 2015 | Active |
28, Station Road, Bedford, United Kingdom, MK44 3QH | Director | 02 June 2016 | Active |
3, Ford Road, Woking, United Kingdom, GU22 9HJ | Director | 19 July 2016 | Active |
49 Station Road, Aylesbury, United Kingdom, HP22 5UE | Director | 15 September 2020 | Active |
238, Clapham Road, London, United Kingdom, SW9 0PZ | Director | 16 April 2015 | Active |
7 Harvey Road, Aylesbury, United Kingdom, HP21 9PT | Director | 26 February 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 28 June 2022 |
---|---|---|
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 Mason Carter | ||
Notified on | : | 16 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Galloway Close, Milton Keynes, United Kingdom, MK3 7TB |
Nature of control | : |
|
Mr Alan Thorne | ||
Notified on | : | 15 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49 Station Road, Aylesbury, United Kingdom, HP22 5UE |
Nature of control | : |
|
Mr Clinton Bondin | ||
Notified on | : | 24 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | Maltese |
Country of residence | : | United Kingdom |
Address | : | 8 Mcloughlin Way, Sheffield, United Kingdom, S26 6QJ |
Nature of control | : |
|
Mr Andrew David Coates | ||
Notified on | : | 11 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 7, 1 Gipsey Moth Close,, Timperley, Altrincham, United Kingdom, WA15 7GH |
Nature of control | : |
|
Mr Mihail Yankov | ||
Notified on | : | 26 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | 7 Harvey Road, Aylesbury, United Kingdom, HP21 9PT |
Nature of control | : |
|
Marcel Dinca | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 7, Aberthaw Drive, Newport, United Kingdom, NP19 9QB |
Nature of control | : |
|
Stan Vasile | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 7, Aberthaw Drive, Newport, United Kingdom, NP19 9QB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.