This company is commonly known as Venterdon Ltd. The company was founded 10 years ago and was given the registration number 09758369. The firm's registered office is in FELTHAM. You can find them at 161 Hounslow Road, , Feltham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | VENTERDON LTD |
---|---|---|
Company Number | : | 09758369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2015 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 161 Hounslow Road, Feltham, United Kingdom, TW14 0BN |
---|---|---|
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 | 26 August 2022 | Active |
39 Upfield Road, London, England, W7 1AW | Director | 13 March 2019 | Active |
161 Hounslow Road, Feltham, United Kingdom, TW14 0BN | Director | 16 September 2020 | Active |
3a Russell Parade, Golders Green Road, London, England, NW11 9NN | Director | 14 May 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 September 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
10, Meta Street, Blackburn, United Kingdom, BB2 3PQ | Director | 16 February 2017 | Active |
148 Edgar Road, Hounslow, United Kingdom, TW4 5QP | Director | 21 June 2019 | Active |
36 Willingale Road, Loughton, England, IG10 2DB | Director | 21 November 2017 | Active |
63, Edgehill Drive, Daventry, United Kingdom, NN11 0GR | Director | 28 October 2015 | Active |
Flat 50 Towergate House, London, United Kingdom, E3 2DL | Director | 14 November 2019 | Active |
6 Cromwell Road, Castleford, England, WF10 3LA | Director | 29 October 2018 | Active |
23 Chessholme Court, Sunbury On Thames, United Kingdom, TW16 7ES | Director | 26 May 2020 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 26 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 | : |
|
Ms Anita Coutinho | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 161 Hounslow Road, Feltham, United Kingdom, TW14 0BN |
Nature of control | : |
|
Mr Mihai Teodorescu | ||
Notified on | : | 26 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1999 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 23 Chessholme Court, Sunbury On Thames, United Kingdom, TW16 7ES |
Nature of control | : |
|
Mr Abdulfatah Sheikh | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1998 |
Nationality | : | Swedish |
Country of residence | : | United Kingdom |
Address | : | Flat 50 Towergate House, London, United Kingdom, E3 2DL |
Nature of control | : |
|
Mr Damian Glen | ||
Notified on | : | 21 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1998 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 148 Edgar Road, Hounslow, United Kingdom, TW4 5QP |
Nature of control | : |
|
Mr Dwayne Nicholas Austin | ||
Notified on | : | 13 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 39 Upfield Road, London, England, W7 1AW |
Nature of control | : |
|
Mr Andrew Simon | ||
Notified on | : | 29 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Cromwell Road, Castleford, England, WF10 3LA |
Nature of control | : |
|
Mr Grzegorz Drozd | ||
Notified on | : | 14 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 3a Russell Parade, Golders Green Road, London, England, NW11 9NN |
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 | : |
|
Mr Jack Charles Ilines | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36 Willingale Road, Loughton, England, IG10 2DB |
Nature of control | : |
|
Mr Curtis Foulds | ||
Notified on | : | 16 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Meta Street, Blackburn, England, BB2 3PQ |
Nature of control | : |
|
Ms Monicah Akinyi Otienio | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Meta Street, Blackburn, United Kingdom, BB2 3PQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.