This company is commonly known as Woodmancote Results Ltd. The company was founded 10 years ago and was given the registration number 09606503. The firm's registered office is in LEICESTER. You can find them at 15 Milverton Avenue, , Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | WOODMANCOTE RESULTS LTD |
---|---|---|
Company Number | : | 09606503 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2015 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Milverton Avenue, Leicester, United Kingdom, LE4 0HY |
---|---|---|
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 | 25 August 2022 | Active |
58 Aysgarth Road, Leicester, United Kingdom, LE4 0ST | Director | 22 February 2021 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 04 February 2020 | Active |
9 Osier Drive, Basildon, United Kingdom, SS15 4HP | Director | 28 January 2019 | Active |
89 Sir Harrys Road, Birmingham, United Kingdom, B5 7QH | Director | 03 March 2020 | Active |
93 Ulyett Place, Oldbrook, Milton Keynes, England, MK6 2SD | Director | 27 November 2017 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 June 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 May 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
5 Falcoln Street, London, United Kingdom, E13 8DD | Director | 07 November 2019 | Active |
10 Leamside, Jarrow, England, NE32 5TU | Director | 16 May 2018 | Active |
43, Briargate Drive, Birstall, Leicester, United Kingdom, LE4 3JB | Director | 24 July 2015 | Active |
6 Edward Bailey Close, Binley, Coventry, United Kingdom, CV3 2LZ | Director | 20 January 2020 | Active |
12 Hogarth Gardens, Hounslow, United Kingdom, TW5 0QS | Director | 11 May 2020 | Active |
15 Milverton Avenue, Leicester, United Kingdom, LE4 0HY | Director | 13 August 2020 | Active |
13 Dicks Garth Road, Menston, Ickley, United Kingdom, LS29 6HF | Director | 08 October 2018 | Active |
36 Elmer Gardens, Isleworth, England, TW7 6HB | Director | 15 May 2019 | Active |
Flat 4 Adams Apartment, 11-13 Hanworth Road, Feltham, United Kingdom, TW13 5AF | Director | 22 February 2021 | Active |
Flat 4 Adams Apartment, 11-13 Hanworth Road, Feltham, United Kingdom, TW13 5AF | Director | 22 May 2020 | Active |
84, Fisgard Road, Gosport, United Kingdom, PO12 4HJ | Director | 27 February 2017 | Active |
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 15 March 2020 | Active |
64 Morning Star Road, Daventry, United Kingdom, NN11 9AA | Director | 19 February 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 25 August 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 Ronald Taverira | ||
Notified on | : | 23 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | Flat 4 Adams Apartment, 11-13 Hanworth Road, Feltham, United Kingdom, TW13 5AF |
Nature of control | : |
|
Mr Ahmed Aden | ||
Notified on | : | 22 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | Swedish |
Country of residence | : | United Kingdom |
Address | : | 58 Aysgarth Road, Leicester, United Kingdom, LE4 0ST |
Nature of control | : |
|
Mr Dhavalkumar Parekh | ||
Notified on | : | 13 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Milverton Avenue, Leicester, United Kingdom, LE4 0HY |
Nature of control | : |
|
Mr Ronald Taverira | ||
Notified on | : | 22 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | Flat 4 Adams Apartment, 11-13 Hanworth Road, Feltham, United Kingdom, TW13 5AF |
Nature of control | : |
|
Mr Lidia Natasa | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 12 Hogarth Gardens, Hounslow, United Kingdom, TW5 0QS |
Nature of control | : |
|
Mr Mateusz Witkowski | ||
Notified on | : | 15 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1992 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Mateusz Witkowski | ||
Notified on | : | 15 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 64, Morning Star Road, Daventry, England, NN11 9AA |
Nature of control | : |
|
Mr Justinas Brazauskas | ||
Notified on | : | 03 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 89 Sir Harrys Road, Birmingham, United Kingdom, B5 7QH |
Nature of control | : |
|
Mr Matuesz Witkowski | ||
Notified on | : | 19 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1992 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 64 Morning Star Road, Daventry, United Kingdom, NN11 9AA |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 04 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Miss Iliyana Mihaylova | ||
Notified on | : | 20 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | 6 Edward Bailey Close, Binley, Coventry, United Kingdom, CV3 2LZ |
Nature of control | : |
|
Mr Nathan Gomes | ||
Notified on | : | 07 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2001 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 5 Falcoln Street, London, United Kingdom, E13 8DD |
Nature of control | : |
|
Mr Prakash Saby Faria | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 36 Elmer Gardens, Isleworth, England, TW7 6HB |
Nature of control | : |
|
Mr Malcolm Barlow | ||
Notified on | : | 28 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Osier Drive, Basildon, United Kingdom, SS15 4HP |
Nature of control | : |
|
Mr William Andrew Robinson | ||
Notified on | : | 08 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Dicks Garth Road, Menston, Ickley, United Kingdom, LS29 6HF |
Nature of control | : |
|
Mr Steven Edward Grieves | ||
Notified on | : | 16 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Leamside, Jarrow, England, NE32 5TU |
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 Stewart Alan Brown | ||
Notified on | : | 27 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 93 Ulyett Place, Oldbrook, Milton Keynes, England, MK6 2SD |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 29 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 | : |
|
David Upton | ||
Notified on | : | 27 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 89 Sir Harrys Road, Birmingham, United Kingdom, B5 7QH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.