This company is commonly known as Westlinton Superior Ltd. The company was founded 10 years ago and was given the registration number 09312492. The firm's registered office is in LIVERPOOL. You can find them at 1 Chevin Road, , Liverpool, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | WESTLINTON SUPERIOR LTD |
---|---|---|
Company Number | : | 09312492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Chevin Road, Liverpool, United Kingdom, L9 2BT |
---|---|---|
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 | 14 March 2024 | Active |
196, Grasmere Avenue, Warrington, United Kingdom, WA2 0LP | Director | 19 April 2016 | Active |
35 Houghton Road, Preston, United Kingdom, PR1 9HS | Director | 27 March 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 14 November 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
2h Sandbank Terrace, Glasgow, Scotland, G20 0PW | Director | 04 April 2018 | Active |
110 Spencer Road, Norwich, United Kingdom, NR6 6DG | Director | 19 July 2018 | Active |
1 Chevin Road, Liverpool, United Kingdom, L9 2BT | Director | 22 October 2020 | Active |
63, Norwood Road, Southall, United Kingdom, UB2 4EA | Director | 13 January 2015 | Active |
8 Poplar Place, Glasgow, United Kingdom, G72 9QA | Director | 31 July 2020 | Active |
26 Main Street, Coalsnaughton, Tillicoultry, United Kingdom, FK13 6JH | Director | 06 November 2019 | Active |
33, Earls Road, Nuneaton, United Kingdom, CV11 5HS | Director | 26 January 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 14 March 2024 |
---|---|---|
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 Liam Howard | ||
Notified on | : | 22 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Chevin Road, Liverpool, United Kingdom, L9 2BT |
Nature of control | : |
|
Mr Joseph Mcmahon | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Poplar Place, Glasgow, United Kingdom, G72 9QA |
Nature of control | : |
|
Mr Carl Beesley | ||
Notified on | : | 27 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Houghton Road, Preston, United Kingdom, PR1 9HS |
Nature of control | : |
|
Mr John Patterson | ||
Notified on | : | 06 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 Main Street, Coalsnaughton, Tillicoultry, United Kingdom, FK13 6JH |
Nature of control | : |
|
Mr Alan John Hill | ||
Notified on | : | 19 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 110 Spencer Road, Norwich, United Kingdom, NR6 6DG |
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 | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Brian Harkin | ||
Notified on | : | 04 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 2h Sandbank Terrace, Glasgow, Scotland, G20 0PW |
Nature of control | : |
|
Mr Gabriel Tchilingirov | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | Bulgarian |
Country of residence | : | England |
Address | : | 33 Earls Road, Nuneaton, England, CV11 5HS |
Nature of control | : |
|
Peter Aspinall | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33, Earls Road, Nuneaton, United Kingdom, CV11 5HS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.