This company is commonly known as Wattisham Deluxe Ltd. The company was founded 10 years ago and was given the registration number 09205936. The firm's registered office is in AYLESBURY. You can find them at 5 Fletcher Close, , Aylesbury, . This company's SIC code is 49410 - Freight transport by road.
Name | : | WATTISHAM DELUXE LTD |
---|---|---|
Company Number | : | 09205936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Fletcher Close, Aylesbury, United Kingdom, HP19 9UB |
---|---|---|
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 | 11 March 2023 | Active |
5, Pinetree House, Forest Drive, Tidworth, United Kingdom, SP9 7XY | Director | 01 October 2015 | Active |
65, Buxton Road, Luton, United Kingdom, LU1 1RE | Director | 17 October 2016 | Active |
39 Downside, Widnes, United Kingdom, WA8 4NR | Director | 15 July 2021 | Active |
Flat 3, Mace House, The Drive, London, United Kingdom, E17 3DE | Director | 07 December 2015 | Active |
3 Orford Way, Stoke-On-Trent, United Kingdom, ST3 3BZ | Director | 13 June 2019 | Active |
43 Stanhope Road, Dagenham, United Kingdom, RM8 3DJ | Director | 31 October 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 05 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
754, Dagenham Road, Dagenham, United Kingdom, RM10 7UD | Director | 26 September 2014 | Active |
204 Fowler Road, Aylesbury, United Kingdom, HP19 7QP | Director | 21 August 2018 | Active |
81 Rose Lane, Romford, England, RM6 5JT | Director | 10 May 2019 | Active |
179a, Ilford Lane, Ilford, United Kingdom, IG1 2RT | Director | 14 March 2016 | Active |
140, Stapleton Road, Eastville,, Bristol, United Kingdom, BS5 0PU | Director | 28 July 2016 | Active |
114, Matlock Road, London, United Kingdom, E10 6DJ | Director | 16 April 2015 | Active |
51 Churchill Terrace, Chingford, England, E4 8BZ | Director | 10 May 2018 | Active |
5 Fletcher Close, Aylesbury, United Kingdom, HP19 9UB | Director | 27 July 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 11 March 2023 |
---|---|---|
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 Wade Baynton | ||
Notified on | : | 15 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 Downside, Widnes, United Kingdom, WA8 4NR |
Nature of control | : |
|
Mr Daniel Zaremba | ||
Notified on | : | 27 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1999 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 5 Fletcher Close, Aylesbury, United Kingdom, HP19 9UB |
Nature of control | : |
|
Mr Liam Clegg | ||
Notified on | : | 13 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Orford Way, Stoke-On-Trent, United Kingdom, ST3 3BZ |
Nature of control | : |
|
Mr David O'Connor | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81 Rose Lane, Romford, England, RM6 5JT |
Nature of control | : |
|
Mr Zia Mahmood | ||
Notified on | : | 21 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 204 Fowler Road, Aylesbury, United Kingdom, HP19 7QP |
Nature of control | : |
|
Mr Manasseh Tackie | ||
Notified on | : | 10 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | Ghanaian |
Country of residence | : | England |
Address | : | 51 Churchill Terrace, Chingford, England, E4 8BZ |
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 | : |
|
Mr Evaldo Dias | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1993 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 43 Stanhope Road, Dagenham, United Kingdom, RM8 3DJ |
Nature of control | : |
|
Mr Bonita Barrett | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 65 Buxton Road, Luton, United Kingdom, LU1 1RE |
Nature of control | : |
|
Thomas Siwik | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 65, Buxton Road, Luton, United Kingdom, LU1 1RE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.