This company is commonly known as Baylham Greatest Ltd. The company was founded 10 years ago and was given the registration number 09228719. The firm's registered office is in LEICESTER. You can find them at 83 Harewood Street, , Leicester, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BAYLHAM GREATEST LTD |
---|---|---|
Company Number | : | 09228719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 2014 |
Industry Codes | : |
|
Registered Address | : | 83 Harewood Street, Leicester, United Kingdom, LE5 3LY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 21 April 2022 | Active |
4, Vicarage Close, Stogursey, Bridgwater, United Kingdom, TA5 1QX | Director | 02 June 2017 | Active |
Flat 40, Lady Eleanor Court, Drayton Road, Abingdon, United Kingdom, OX14 5RJ | Director | 17 April 2015 | Active |
47, Sandringham Road, Stoke Gifford, Bristol, United Kingdom, BS34 8PZ | Director | 21 July 2016 | Active |
18 Court Farm Road, Birmingham, England, B23 5ND | Director | 09 April 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 22 September 2014 | Active |
75 Hartland Road, Isleworth, England, TW7 6RH | Director | 21 November 2017 | Active |
23 Bassett Avenue, Leicester, United Kingdom, LE8 5QG | Director | 27 November 2020 | Active |
95, Stafford Street, Swindon, United Kingdom, SN1 3PF | Director | 26 October 2016 | Active |
42 Somerville Road, Leicester, United Kingdom, LE3 2EU | Director | 15 October 2019 | Active |
11, Little Green, Bradley Stoke, Bristol, United Kingdom, BS32 9DX | Director | 04 November 2015 | Active |
11, Vauxhall Road, Wigan, United Kingdom, WN1 3LU | Director | 21 November 2014 | Active |
83 Harewood Street, Leicester, United Kingdom, LE5 3LY | Director | 10 September 2020 | Active |
26 Dunsham Lane, Aylesbury, United Kingdom, HP20 2EG | Director | 26 February 2018 | Active |
16 Tower Road, Birmingham, United Kingdom, B23 6GH | Director | 02 June 2020 | Active |
1 Henley Drive, Winsford, United Kingdom, CW7 3DZ | Director | 12 October 2018 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 21 April 2022 |
---|---|---|
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 | : |
|
Mr Bryce Gregory | ||
Notified on | : | 27 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Bassett Avenue, Leicester, United Kingdom, LE8 5QG |
Nature of control | : |
|
Mr Armik Ramesh | ||
Notified on | : | 10 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1999 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 83 Harewood Street, Leicester, United Kingdom, LE5 3LY |
Nature of control | : |
|
Mr Tyler Traversari | ||
Notified on | : | 02 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Tower Road, Birmingham, United Kingdom, B23 6GH |
Nature of control | : |
|
Miss Emanuela Kovacs | ||
Notified on | : | 15 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1997 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 42 Somerville Road, Leicester, United Kingdom, LE3 2EU |
Nature of control | : |
|
Mrs Katarzyna Czajka | ||
Notified on | : | 09 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 18 Court Farm Road, Birmingham, England, B23 5ND |
Nature of control | : |
|
Mr Andrew Wilkinson | ||
Notified on | : | 12 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Henley Drive, Winsford, United Kingdom, CW7 3DZ |
Nature of control | : |
|
Mr Emil Geogiev Simeonov | ||
Notified on | : | 26 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | 26 Dunsham Lane, Aylesbury, United Kingdom, HP20 2EG |
Nature of control | : |
|
Mr Rostyslav Gayevyy | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1997 |
Nationality | : | Ukrainian |
Country of residence | : | England |
Address | : | 75 Hartland Road, Isleworth, England, TW7 6RH |
Nature of control | : |
|
Mr Gavin Ball | ||
Notified on | : | 02 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Vicarage Close, Bridgwater, United Kingdom, TA5 1QX |
Nature of control | : |
|
Richard Cox | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Vicarage Close, Bridgwater, United Kingdom, TA5 1QX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.