This company is commonly known as Wallingwells Ltd. The company was founded 9 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
Copyright © 2025. All rights reserved.