This company is commonly known as Virley Professional Ltd. The company was founded 10 years ago and was given the registration number 09143620. The firm's registered office is in FELTHAM. You can find them at 10 Letchworth Avenue, , Feltham, . This company's SIC code is 53201 - Licensed carriers.
Name | : | VIRLEY PROFESSIONAL LTD |
---|---|---|
Company Number | : | 09143620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Letchworth Avenue, Feltham, United Kingdom, TW14 9RY |
---|---|---|
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 | 01 September 2022 | Active |
29, Rydal Road, Gosport, United Kingdom, PO12 4ES | Director | 25 June 2015 | Active |
Flat 12, Rufforth Court, 61 Pageant Avenue, London, United Kingdom, NW9 5LZ | Director | 12 March 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 July 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
1 Oak Lodge, Forest Drive, Sunbury On Thames, United Kingdom, TW16 7DP | Director | 04 December 2020 | Active |
13, Orchard Way, Letchworth Garden City, United Kingdom, SG6 4RX | Director | 11 April 2017 | Active |
4 Torrington Drive, Harrow, United Kingdom, HA2 8NF | Director | 10 October 2018 | Active |
241, Southwood Road, Dunstable, United Kingdom, LU5 4EL | Director | 13 February 2015 | Active |
10 Letchworth Avenue, Feltham, United Kingdom, TW14 9RY | Director | 14 July 2020 | Active |
311, Rundells, Harlow, United Kingdom, CM18 7HL | Director | 05 October 2016 | Active |
26, Brondesbury Road, London, United Kingdom, NW6 6AY | Director | 20 October 2015 | Active |
43 Mayfield Close, Uxbridge, United Kingdom, UB10 0DU | Director | 09 October 2019 | Active |
C36 Walshes Farm Caravan Park, The Rough, Off Dunley Road, Stourport On Severn, United Kingdom, DY13 0AA | Director | 04 April 2016 | Active |
17, Whitworth Drive, West Bromwich, United Kingdom, B71 3AU | Director | 26 August 2014 | Active |
50, Cavalier Court, Balby, Doncaster, United Kingdom, DN4 8TW | Director | 14 January 2016 | Active |
42, Warrand Road, Inverness, United Kingdom, IV3 5SH | Director | 08 April 2015 | Active |
19 Birch Grove, Shepperton, United Kingdom, TW17 8SS | Director | 06 August 2021 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 01 September 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 Jack Watts | ||
Notified on | : | 06 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 2003 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Birch Grove, Shepperton, United Kingdom, TW17 8SS |
Nature of control | : |
|
Mr Philip Giles | ||
Notified on | : | 04 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Oak Lodge, Forest Drive, Sunbury On Thames, United Kingdom, TW16 7DP |
Nature of control | : |
|
Mr Jack Lynch | ||
Notified on | : | 14 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Letchworth Avenue, Feltham, United Kingdom, TW14 9RY |
Nature of control | : |
|
Mr Andrei Popescu | ||
Notified on | : | 09 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1999 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 43 Mayfield Close, Uxbridge, United Kingdom, UB10 0DU |
Nature of control | : |
|
Mr Ovidiu Cociu | ||
Notified on | : | 12 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | Flat 12, Rufforth Court, 61 Pageant Avenue, London, United Kingdom, NW9 5LZ |
Nature of control | : |
|
Mr Doru Idriceanu | ||
Notified on | : | 10 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 4 Torrington Drive, Harrow, United Kingdom, HA2 8NF |
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 | : |
|
Barry Hensman | ||
Notified on | : | 11 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Orchard Way, Letchworth Garden City, United Kingdom, SG6 4RX |
Nature of control | : |
|
Kevin Rowley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Orchard Way, Letchworth Garden City, United Kingdom, SG6 4RX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.