This company is commonly known as Wallingwells Ltd. The company was founded 10 years ago and was given the registration number 09777608. The firm's registered office is in FELTHAM. You can find them at 169 Sparrow Farm Drive, , Feltham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | WALLINGWELLS LTD |
---|---|---|
Company Number | : | 09777608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2015 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 169 Sparrow Farm Drive, Feltham, United Kingdom, TW14 0DG |
---|---|---|
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 | 06 September 2022 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 13 June 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 September 2015 | Active |
240 Convent Way, Southall, United Kingdom, UB2 5UH | Director | 03 August 2021 | Active |
90, Genoa Court, Roman Way, Andover, United Kingdom, SP10 5JD | Director | 10 June 2016 | Active |
Flat 4, Harold Wilson House, Clem Attlee Court, London, United Kingdom, SW6 7SN | Director | 12 March 2019 | Active |
60 Dunbottle Lane, Mirfield, United Kingdom, WF14 9JR | Director | 06 December 2018 | Active |
21, Goldsmith Street, Mansfield, United Kingdom, NG18 5PF | Director | 23 December 2015 | Active |
169 Sparrow Farm Drive, Feltham, United Kingdom, TW14 0DG | Director | 23 June 2020 | Active |
18, Carnsmerry, Bugle, St. Austell, United Kingdom, PL26 8PX | Director | 10 November 2015 | Active |
28 Hereford Court, Danes Gate, Harrow, United Kingdom, HA1 4UG | Director | 22 October 2019 | Active |
89 Roxy Avenue, Romford, England, RM6 4AZ | Director | 22 March 2018 | Active |
5 York Fields, Barnoldswick, United Kingdom, BB18 5DA | Director | 02 August 2018 | Active |
41 Snowdon Close, Nuneaton, United Kingdom, CV10 8QD | Director | 19 August 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 06 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 Hanad Hassan | ||
Notified on | : | 04 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 2002 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 240 Convent Way, Southall, United Kingdom, UB2 5UH |
Nature of control | : |
|
Mr Lee Marsh | ||
Notified on | : | 23 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 169 Sparrow Farm Drive, Feltham, United Kingdom, TW14 0DG |
Nature of control | : |
|
Mr Costel Parnica | ||
Notified on | : | 22 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 28 Hereford Court, Danes Gate, Harrow, United Kingdom, HA1 4UG |
Nature of control | : |
|
Mr Alan Windridge | ||
Notified on | : | 19 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41 Snowdon Close, Nuneaton, United Kingdom, CV10 8QD |
Nature of control | : |
|
Mr Alexandre Levorato | ||
Notified on | : | 12 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Flat 4, Harold Wilson House, Clem Attlee Court, London, United Kingdom, SW6 7SN |
Nature of control | : |
|
Mr Anthony Lockwood | ||
Notified on | : | 06 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 60 Dunbottle Lane, Mirfield, United Kingdom, WF14 9JR |
Nature of control | : |
|
Mr Oliver Robin Thackray | ||
Notified on | : | 02 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 York Fields, Barnoldswick, United Kingdom, BB18 5DA |
Nature of control | : |
|
Mr Delroy Richardson | ||
Notified on | : | 22 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 89 Roxy Avenue, Romford, England, RM6 4AZ |
Nature of control | : |
|
Mrs Dawn Janice Clarke | ||
Notified on | : | 14 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46 Franklins Croft, Wolverton, Milton Keynes, England, MK12 5DD |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 13 June 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 | : |
|
Jamie James | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.