This company is commonly known as Waternewton Deals Ltd. The company was founded 10 years ago and was given the registration number 09615936. The firm's registered office is in LEICESTER. You can find them at Flat 5 21 Welbury Road, , Leicester, . This company's SIC code is 56290 - Other food services.
Name | : | WATERNEWTON DEALS LTD |
---|---|---|
Company Number | : | 09615936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2015 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 5 21 Welbury Road, Leicester, United Kingdom, LE5 1JQ |
---|---|---|
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 |
42, Burley Lodge, Leeds, United Kingdom, LS6 1QA | Director | 01 June 2016 | Active |
65 Watermead, Feltham, United Kingdom, TW14 8BA | Director | 11 August 2021 | Active |
35 Border Cresent, Alvaston, Derby, United Kingdom, DE24 0HU | Director | 30 October 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 01 June 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
9, Partridge Way, Norwich, United Kingdom, NR6 6TU | Director | 19 May 2017 | Active |
Flat 1 13 Glenfield Road, Leicester, United Kingdom, LE3 6AT | Director | 23 November 2020 | Active |
18 Deuchar Street, Newcastle Upon Tyne, United Kingdom, NE2 1JX | Director | 02 October 2020 | Active |
Flat 3, 14 Cygnet Street, York, England, YO23 1AG | Director | 23 July 2019 | Active |
34 Gordon Road, Margate, United Kingdom, CT9 2DN | Director | 17 July 2020 | Active |
Flat 5 21 Welbury Road, Leicester, United Kingdom, LE5 1JQ | Director | 03 November 2020 | Active |
24 Cairngorm Drive, Darlington, England, DL1 2FD | Director | 04 June 2018 | Active |
59, Vessey Road, Worksop, United Kingdom, S81 7PJ | Director | 12 January 2016 | Active |
Flat16 The Regent, Old London Road, Penrith, United Kingdom, CA11 8ET | Director | 12 September 2016 | Active |
30, Vernon Place, Queensbury, Bradford, United Kingdom, BD13 2DN | Director | 15 December 2016 | Active |
16, Maximilian Drive, Halling, Rochester, United Kingdom, ME2 1NQ | Director | 04 August 2015 | 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 Zak Cordery | ||
Notified on | : | 11 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 65 Watermead, Feltham, United Kingdom, TW14 8BA |
Nature of control | : |
|
Mr Khalid Hughes | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1 13 Glenfield Road, Leicester, United Kingdom, LE3 6AT |
Nature of control | : |
|
Mr Ubaydullah Mohamed | ||
Notified on | : | 03 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 5 21 Welbury Road, Leicester, United Kingdom, LE5 1JQ |
Nature of control | : |
|
Miss Morgan Jeggo | ||
Notified on | : | 02 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Deuchar Street, Newcastle Upon Tyne, United Kingdom, NE2 1JX |
Nature of control | : |
|
Mr James Lemon | ||
Notified on | : | 17 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Gordon Road, Margate, United Kingdom, CT9 2DN |
Nature of control | : |
|
Mr Andrew John Doig | ||
Notified on | : | 30 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Border Cresent, Alvaston, Derby, United Kingdom, DE24 0HU |
Nature of control | : |
|
Mr Marek Juras | ||
Notified on | : | 23 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | Czech |
Country of residence | : | England |
Address | : | Flat 3, 14 Cygnet Street, York, England, YO23 1AG |
Nature of control | : |
|
Mr John Ndinguri Muigana | ||
Notified on | : | 04 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Cairngorm Drive, Darlington, England, DL1 2FD |
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 | : |
|
Miss Lydia Fulcher | ||
Notified on | : | 19 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Partridge Way, Norwich, United Kingdom, NR6 6TU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.