This company is commonly known as Valloughton Ltd. The company was founded 10 years ago and was given the registration number 09780428. The firm's registered office is in LEICESTER. You can find them at 36 Chester Close, , Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | VALLOUGHTON LTD |
---|---|---|
Company Number | : | 09780428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2015 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Chester Close, Leicester, United Kingdom, LE1 2GX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 11 August 2022 | Active |
78 Lord Street, Rotherham, United Kingdom, S65 2SY | Director | 15 October 2019 | Active |
Unit 12, Mandeville Courtyard, 142 Battersea Park Road, London, England, SW11 4NB | Director | 01 November 2017 | Active |
11 Cambria Close, Hounslow, United Kingdom, TW3 3RR | Director | 04 December 2020 | Active |
46, Maxwell Road, Wolverhampton, United Kingdom, WV2 1DP | Director | 30 August 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 16 September 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
6a Grosvenor Court, Slough, United Kingdom, SL1 3LQ | Director | 28 April 2020 | Active |
Flat 5, Barley Court, Victory Close, Staines-Upon-Thames, United Kingdom, TW19 7TR | Director | 25 August 2021 | Active |
50 Mayfield Gardens, London, United Kingdom, W7 3RH | Director | 08 May 2019 | Active |
36 Chester Close, Leicester, United Kingdom, LE1 2GX | Director | 22 September 2020 | Active |
4, Mill Hill Road, Market Harborough, United Kingdom, LE16 7DN | Director | 23 March 2016 | Active |
41, Craven Street, Coventry, United Kingdom, CV5 8DS | Director | 05 November 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 11 August 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 Antony Fisher | ||
Notified on | : | 25 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 5, Barley Court, Staines-Upon-Thames, United Kingdom, TW19 7TR |
Nature of control | : |
|
Mrs Getrudes Da Silva | ||
Notified on | : | 04 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 11 Cambria Close, Hounslow, United Kingdom, TW3 3RR |
Nature of control | : |
|
Mr Sarah Peers | ||
Notified on | : | 22 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36 Chester Close, Leicester, United Kingdom, LE1 2GX |
Nature of control | : |
|
Mr Andrew Ferguson | ||
Notified on | : | 28 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6a Grosvenor Court, Slough, United Kingdom, SL1 3LQ |
Nature of control | : |
|
Mr Mathew Aldridge | ||
Notified on | : | 15 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 78 Lord Street, Rotherham, United Kingdom, S65 2SY |
Nature of control | : |
|
Mr Kamil Nitecki | ||
Notified on | : | 08 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 2001 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 50 Mayfield Gardens, London, United Kingdom, W7 3RH |
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 | : |
|
Miss Pauline Bressollette | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Unit 12, Mandeville Courtyard, 142 Battersea Park Road, London, England, SW11 4NB |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Adam Dorozewicz | ||
Notified on | : | 30 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.