This company is commonly known as Walcombe Flair Ltd. The company was founded 10 years ago and was given the registration number 09143703. The firm's registered office is in REDDITCH. You can find them at Flat 1 475 Evesham Road, , Redditch, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | WALCOMBE FLAIR LTD |
---|---|---|
Company Number | : | 09143703 |
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 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1 475 Evesham Road, Redditch, United Kingdom, B97 5JG |
---|---|---|
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 | 08 June 2022 | Active |
403, Allenby Road, Southall, United Kingdom, UB1 2HF | Director | 06 April 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 08 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 July 2014 | Active |
10 Windermere Road, Wakefield, United Kingdom, WF2 9HS | Director | 20 September 2018 | Active |
111 Orchard Road, Leicester, United Kingdom, LE4 4GE | Director | 25 January 2021 | Active |
Flat 1 475 Evesham Road, Redditch, United Kingdom, B97 5JG | Director | 02 September 2020 | Active |
327 Ashby Road, Scunthorpe, England, DN16 2AB | Director | 16 April 2019 | Active |
83, Hartington Street, Newcastle Upon Tyne, United Kingdom, NE4 6PY | Director | 28 August 2014 | Active |
29, Convent Close, Stoke On Trent, United Kingdom, ST4 7SR | Director | 08 April 2015 | Active |
203 Manchester Road, Sheffield, United Kingdom, S36 9QS | Director | 10 September 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 08 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 Sunil Khunti | ||
Notified on | : | 25 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 111 Orchard Road, Leicester, United Kingdom, LE4 4GE |
Nature of control | : |
|
Mr Alan Mccauley | ||
Notified on | : | 02 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1 475 Evesham Road, Redditch, United Kingdom, B97 5JG |
Nature of control | : |
|
Mr David Stevenson | ||
Notified on | : | 10 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 203 Manchester Road, Sheffield, United Kingdom, S36 9QS |
Nature of control | : |
|
Mr Trevor Meikle | ||
Notified on | : | 16 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 327 Ashby Road, Scunthorpe, England, DN16 2AB |
Nature of control | : |
|
Mr Adam Evans | ||
Notified on | : | 20 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Windermere Road, Wakefield, United Kingdom, WF2 9HS |
Nature of control | : |
|
Sikander Bhinder | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 403, Allenby Road, Southall, United Kingdom, UB1 2HF |
Nature of control | : |
|
Chloe Salmon | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 403, Allenby Road, Southall, United Kingdom, UB1 2HF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.