This company is commonly known as Xfortis Limited. The company was founded 9 years ago and was given the registration number 10343104. The firm's registered office is in LONDON. You can find them at Kemp House, 160 City Road, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
| Name | : | XFORTIS LIMITED |
|---|---|---|
| Company Number | : | 10343104 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active - Proposal to |
| Incorporation Date | : | 23 August 2016 |
| Industry Codes | : |
|
| Registered Address | : | Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 67 Hugh Gaitskill House, Butler Road, London, United Kingdom, NW10 9RU | Secretary | 23 August 2016 | Active |
| 31 Shackleton House, Stonebridge Park, London, United Kingdom, NW10 8EH | Secretary | 23 August 2016 | Active |
| 21 Comstock Court, Atlip Road, London, United Kingdom, HAQ 4GH | Secretary | 23 August 2016 | Active |
| 22, Kenwyn Drive, London, United Kingdom, NW2 7NT | Secretary | 23 August 2016 | Active |
| 41, Stanley Green West, Langley, Berks, United Kingdom, SL3 7RE | Secretary | 23 August 2016 | Active |
| 71, Augustine Road, Harrow Weald, United Kingdom, HA3 5NT | Secretary | 23 August 2016 | Active |
| 1 Sapphire House, Twyford Abbey Road, Lapis Close, London, United Kingdom, NW10 7FG | Secretary | 23 August 2016 | Active |
| 27a, Milton Road, Acton, United Kingdom, W3 6QA | Secretary | 23 August 2016 | Active |
| 67 Hugh Gaitskill House, Butler Road, London, United Kingdom, NW10 9RU | Director | 23 August 2016 | Active |
| 31 Shackleton House, Stonebridge Park, London, United Kingdom, NW10 8EH | Director | 23 August 2016 | Active |
| 41, Stanley Green West, Langley, Berks, United Kingdom, SL3 7RE | Director | 23 August 2016 | Active |
| 71, Augustine Road, Harrow Weald, United Kingdom, HA3 5NT | Director | 23 August 2016 | Active |
| 1 Sapphire House, Twyford Abbey Road, Lapis Close, London, United Kingdom, NW10 7FG | Director | 23 August 2016 | Active |
| 27a, Milton Road, Acton, United Kingdom, W3 6QA | Director | 23 August 2016 | Active |
| 10a, Nemoure Road, Acton, London, United Kingdom, W3 6NZ | Secretary | 23 August 2016 | Active |
| 21 Comstock Court, Atlip Road, London, United Kingdom, HAQ 4GH | Director | 23 August 2016 | Active |
| 22, Kenwyn Drive, London, United Kingdom, NW2 7NT | Director | 23 August 2016 | Active |
| 10a, Nemoure Road, Acton, London, United Kingdom, W3 6NZ | Director | 23 August 2016 | Active |
| Mr Andrew Alleyne | ||
| Notified on | : | 23 August 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1971 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 67 Hugh Gaitskill House, Butler Road, London, United Kingdom, NW10 9RU |
| Nature of control | : |
|
| Mr David Osbourne | ||
| Notified on | : | 23 August 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1973 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 10a, Nemoure Road, London, United Kingdom, W3 6NZ |
| Nature of control | : |
|
| Mr Robert Daley | ||
| Notified on | : | 23 August 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1971 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 22, Kenwyn Drive, London, United Kingdom, NW2 7NT |
| Nature of control | : |
|
| Mr Tony Auld | ||
| Notified on | : | 23 August 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1971 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 31 Shackleton House, Stonebridge Park, London, United Kingdom, NW10 8EH |
| Nature of control | : |
|
| Mr Archie Marshall | ||
| Notified on | : | 23 August 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1964 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 71, Augustine Road, Harrow Weald, United Kingdom, HA3 5NT |
| Nature of control | : |
|
| Mr Leon Marshall | ||
| Notified on | : | 23 August 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1971 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 1 Sapphire House, Twyford Abbey Road, London, United Kingdom, NW10 7FG |
| Nature of control | : |
|
| Mr Robert Dawkins | ||
| Notified on | : | 23 August 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1971 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 41, Stanley Green West, Berks, United Kingdom, SL3 7RE |
| Nature of control | : |
|
| Mr Joseph Williams | ||
| Notified on | : | 23 August 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1970 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 27a, Milton Road, Acton, United Kingdom, W3 6QA |
| Nature of control | : |
|
| Mr Calvin Brady | ||
| Notified on | : | 23 August 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1970 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 21 Comstock Court, Atlip Road, London, United Kingdom, HAQ 4GH |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.