This company is commonly known as Wortley Quality Ltd. The company was founded 11 years ago and was given the registration number 08949965. The firm's registered office is in COVENTRY. You can find them at 24 Stubbs Grove, , Coventry, . This company's SIC code is 82110 - Combined office administrative service activities.
Name | : | WORTLEY QUALITY LTD |
---|---|---|
Company Number | : | 08949965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Stubbs Grove, Coventry, United Kingdom, CV2 3GF |
---|---|---|
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 | 01 September 2022 | Active |
1 The Pastures, Aylesbury, England, HP20 1XL | Director | 13 February 2018 | Active |
6 Cotton Close, London, United Kingdom, E11 3DU | Director | 17 August 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
3 The Limes, Feltham Hill Road, Ashford, United Kingdom, TW15 2DG | Director | 20 August 2020 | Active |
2 Hawker Terrace, Johnson Road, Hounslow, United Kingdom, TW5 9LQ | Director | 09 April 2021 | Active |
125, St. Brides Way, Bothwell, Glasgow, United Kingdom, G71 8QF | Director | 17 November 2015 | Active |
2 Beverley Court, Wellington Road South, Hounslow, United Kingdom, TW4 5JJ | Director | 03 September 2019 | Active |
6 Charles Street, Hounslow, United Kingdom, TW3 4LW | Director | 15 July 2021 | Active |
36, Sanderling, Lesmahagow, Lanark, United Kingdom, ML11 0GX | Director | 13 July 2015 | Active |
24 Poplar Close, Daventry, United Kingdom, NN11 0XF | Director | 09 June 2020 | Active |
87/8, Gorgie Road, Edinburgh, United Kingdom, EH11 1TE | Director | 06 March 2017 | Active |
62 Fruen Road, Feltham, United Kingdom, TW14 9NR | Director | 11 October 2021 | Active |
Flat 1, 24 Piersfield Terrace, Edinburgh, United Kingdom, EH8 7BQ | Director | 11 November 2014 | Active |
42 Pendred Road, Rugby, United Kingdom, CV22 7BS | Director | 19 January 2021 | Active |
61 Fernbank Avenue, Wembley, United Kingdom, HA0 2TT | Director | 15 February 2019 | Active |
4, Parkfield Road, Torquay, United Kingdom, TQ1 4AN | Director | 02 July 2014 | Active |
24 Stubbs Grove, Coventry, United Kingdom, CV2 3GF | Director | 06 November 2020 | Active |
Flat 31, Crosfield House, Mary Place, London, England, W11 4PJ | Director | 13 December 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 01 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 Billy Reitveld | ||
Notified on | : | 11 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62 Fruen Road, Feltham, United Kingdom, TW14 9NR |
Nature of control | : |
|
Mrs Sukhjinder Lawana | ||
Notified on | : | 15 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Charles Street, Hounslow, United Kingdom, TW3 4LW |
Nature of control | : |
|
Mr Anas Galadid | ||
Notified on | : | 09 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1998 |
Nationality | : | Danish |
Country of residence | : | United Kingdom |
Address | : | 2 Hawker Terrace, Johnson Road, Hounslow, United Kingdom, TW5 9LQ |
Nature of control | : |
|
Mr Prathap Sachithanantham | ||
Notified on | : | 19 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 42 Pendred Road, Rugby, United Kingdom, CV22 7BS |
Nature of control | : |
|
Ms Anna Maria Todorova | ||
Notified on | : | 06 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 2000 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | 24 Stubbs Grove, Coventry, United Kingdom, CV2 3GF |
Nature of control | : |
|
Mr Paul Durrant | ||
Notified on | : | 20 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 The Limes, Feltham Hill Road, Ashford, United Kingdom, TW15 2DG |
Nature of control | : |
|
Mr Nicolae Munteanu | ||
Notified on | : | 09 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 24 Poplar Close, Daventry, United Kingdom, NN11 0XF |
Nature of control | : |
|
Mr Tomas Kisielis | ||
Notified on | : | 03 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 2 Beverley Court, Wellington Road South, Hounslow, United Kingdom, TW4 5JJ |
Nature of control | : |
|
Mr Marin Stefirja | ||
Notified on | : | 15 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | Moldovan |
Country of residence | : | United Kingdom |
Address | : | 61 Fernbank Avenue, Wembley, United Kingdom, HA0 2TT |
Nature of control | : |
|
Mr Daniel Williams | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 2000 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 31, Crosfield House, Mary Place, London, England, W11 4PJ |
Nature of control | : |
|
Mr Uriel Castelobranco | ||
Notified on | : | 17 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Cotton Close, London, United Kingdom, E11 3DU |
Nature of control | : |
|
Mr Natalee Bailey | ||
Notified on | : | 13 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 The Pastures, Aylesbury, England, HP20 1XL |
Nature of control | : |
|
Andrew Neville | ||
Notified on | : | 06 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.