This company is commonly known as Bengrove Transport Ltd. The company was founded 10 years ago and was given the registration number 08962230. The firm's registered office is in LONDON. You can find them at 1 Brook Road, , London, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BENGROVE TRANSPORT LTD |
---|---|---|
Company Number | : | 08962230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Brook Road, London, United Kingdom, NW2 7BB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Perthshire Grove, Buckshaw Village, Chorley, England, PR7 7AE | Director | 30 October 2020 | Active |
Flat 45, George Poole House, Windsor Street, Coventry, England, CV1 3HJ | Director | 06 October 2017 | Active |
1 Brook Road, London, United Kingdom, NW2 7BB | Director | 30 October 2020 | Active |
47 Perthshire Grove, Chorley, United Kingdom, PR7 7AE | Director | 26 February 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 March 2014 | Active |
127a, Murray Road, London, United Kingdom, W5 4DD | Director | 15 July 2016 | Active |
7 Langley Garth, Leeds, United Kingdom, LS13 1AD | Director | 02 July 2019 | Active |
117, Wigan Road, Leigh, United Kingdom, WN7 5DE | Director | 01 April 2014 | Active |
26, Lathom Road, London, United Kingdom, E6 2DX | Director | 08 March 2017 | Active |
66-68 Sunnyside Road, Chesham, England, HP5 2AP | Director | 26 March 2018 | Active |
7 Anchor Grove, Darwen, United Kingdom, BB3 0BA | Director | 17 July 2018 | Active |
34 Melrose Close, London, United Kingdom, SE12 0AL | Director | 09 November 2018 | Active |
13, King Street, Eccleshill, Bradford, United Kingdom, BD2 2HR | Director | 11 March 2016 | Active |
Mr Errol Burke | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Brook Road, London, United Kingdom, NW2 7BB |
Nature of control | : |
|
Mr Nigel Doyle | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | 47, Perthshire Grove, Chorley, PR7 7AE |
Nature of control | : |
|
Mr Nigel Doyle | ||
Notified on | : | 26 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 47 Perthshire Grove, Chorley, United Kingdom, PR7 7AE |
Nature of control | : |
|
Mr Ian Laurie | ||
Notified on | : | 02 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Langley Garth, Leeds, United Kingdom, LS13 1AD |
Nature of control | : |
|
Mr Thomas Lester | ||
Notified on | : | 08 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41 Coniston Road, Kings Langley, United Kingdom, WD4 8DF |
Nature of control | : |
|
Mr Lee Valentine | ||
Notified on | : | 09 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Melrose Close, London, United Kingdom, SE12 0AL |
Nature of control | : |
|
Mr Antonio Quinn | ||
Notified on | : | 17 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Anchor Grove, Darwen, United Kingdom, BB3 0BA |
Nature of control | : |
|
Mr Marian Vasille Popa | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 66-68 Sunnyside Road, Chesham, England, HP5 2AP |
Nature of control | : |
|
Mr Ray Joseph Thomas Bridge | ||
Notified on | : | 06 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 45, George Poole House, Windsor Street, Coventry, England, CV1 3HJ |
Nature of control | : |
|
Marian Mistor | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Flat 45, George Poole House, Windsor Street, Coventry, England, CV1 3HJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.