This company is commonly known as Wallington Projects Ltd. The company was founded 10 years ago and was given the registration number 09220395. The firm's registered office is in LONDON. You can find them at 4 North Way, , London, . This company's SIC code is 53201 - Licensed carriers.
Name | : | WALLINGTON PROJECTS LTD |
---|---|---|
Company Number | : | 09220395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2014 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 North Way, London, United Kingdom, NW9 0RE |
---|---|---|
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 | 11 August 2022 | Active |
6 Oakmere, Brindle, Chorley, England, PR6 8RP | Director | 30 January 2020 | Active |
2, Allendale, Runcorn, United Kingdom, WA7 6PR | Director | 03 July 2015 | Active |
29 York Avenue, Scunthorpe, United Kingdom, DN16 3SB | Director | 04 October 2019 | Active |
Flat1, 12 South Road, Portishead, Bristol, United Kingdom, BS20 7DW | Director | 05 November 2014 | Active |
55 Grays Road, Barnsley, United Kingdom, S71 3JW | Director | 15 March 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 16 September 2014 | Active |
5, Harcourt Street, Oldham, United Kingdom, OL1 4DS | Director | 12 November 2015 | Active |
104a, Underwood Road, Plymouth, United Kingdom, PL7 1TA | Director | 22 April 2015 | Active |
4 North Way, London, United Kingdom, NW9 0RE | Director | 14 July 2020 | Active |
48, Dowding Drive, Calne, United Kingdom, SN11 8QL | Director | 10 March 2017 | Active |
6 Shirebrook Close, Coventry, England, CV2 1UB | Director | 06 December 2017 | Active |
11 Bridgewater Road, Wembley, United Kingdom, HA0 1AQ | Director | 16 August 2018 | Active |
20 Arnian Road, Rainford, St. Helens, England, WA11 8BU | Director | 22 May 2019 | Active |
29, Hindon Walk, Birmingham, United Kingdom, B32 3TS | Director | 08 April 2016 | Active |
Dr 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 Dobre Leonard | ||
Notified on | : | 14 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 4 North Way, London, United Kingdom, NW9 0RE |
Nature of control | : |
|
Mr Givemore Chiparamandu | ||
Notified on | : | 30 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Oakmere, Brindle, Chorley, England, PR6 8RP |
Nature of control | : |
|
Mr Nicholas Crowston | ||
Notified on | : | 04 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 York Avenue, Scunthorpe, United Kingdom, DN16 3SB |
Nature of control | : |
|
Mr Thomas Reed | ||
Notified on | : | 22 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 Arnian Road, Rainford, St. Helens, England, WA11 8BU |
Nature of control | : |
|
Mr Ionut-Adrian Dragner | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 55 Grays Road, Barnsley, United Kingdom, S71 3JW |
Nature of control | : |
|
Mr Nitesh Parmar | ||
Notified on | : | 16 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Bridgewater Road, Wembley, United Kingdom, HA0 1AQ |
Nature of control | : |
|
Mr John Mayers | ||
Notified on | : | 06 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Shirebrook Close, Coventry, England, CV2 1UB |
Nature of control | : |
|
Mr Leslie Manston | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 48 Dowding Drive, Calne, United Kingdom, SN11 8QL |
Nature of control | : |
|
Doryan Zeqiri | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 48, Dowding Drive, Calne, United Kingdom, SN11 8QL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.