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