This company is commonly known as Bessingby Preferred Ltd. The company was founded 10 years ago and was given the registration number 09207141. The firm's registered office is in BILLERICAY. You can find them at 8 Kings Way, , Billericay, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BESSINGBY PREFERRED LTD |
---|---|---|
Company Number | : | 09207141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2014 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Kings Way, Billericay, United Kingdom, CM11 2QF |
---|---|---|
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 | 29 June 2022 | Active |
8 Kings Way, Billericay, United Kingdom, CM11 2QF | Director | 14 January 2021 | Active |
Vejim, High Road, Fobbing, Stanford-Le-Hope, United Kingdom, SS17 9HY | Director | 15 March 2017 | Active |
133, Maesglas Crescent, Newport, United Kingdom, NP20 3BZ | Director | 27 July 2015 | Active |
21 Cambrian Way, Calcot, Reading, England, RG31 7DD | Director | 29 January 2018 | Active |
86a Roxeth Green Avenue, Harrow, United Kingdom, HA2 8AQ | Director | 02 September 2019 | Active |
1b, Adelaide Street, Stonehouse, Plymouth, United Kingdom, PL1 3JE | Director | 22 March 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2014 | Active |
74 Shepherds Row, Mersyside, United Kingdom, WA7 2LG | Director | 13 April 2021 | Active |
2a, Upper Green East, Mitcham, United Kingdom, CR4 2PA | Director | 10 November 2015 | Active |
9, Reads Garden, Axbridge, United Kingdom, BS26 2FL | Director | 30 August 2016 | Active |
1, Collin Road, Bristol, United Kingdom, BS4 3SD | Director | 02 June 2017 | Active |
38 Fort Road, Northolt, United Kingdom, UB5 5HH | Director | 25 March 2019 | Active |
7 Fir Close, Cannock, United Kingdom, WS12 4QH | Director | 13 January 2021 | Active |
3 Brook Road, Oldbury, United Kingdom, B68 8AA | Director | 25 September 2018 | Active |
53, Retford Road, Romford, United Kingdom, RM3 9NB | Director | 22 April 2015 | Active |
8 Kings Way, Billericay, United Kingdom, CM11 2QF | Director | 09 June 2020 | Active |
12 Briar Lane, Hoo, Rochester, England, ME3 9FQ | Director | 29 June 2018 | Active |
29, Camelot Close, King Arthurs Way, Andover, United Kingdom, SP10 4BD | Director | 09 October 2014 | Active |
138 Five Acres, Harlow, United Kingdom, CM18 6XD | Director | 14 January 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 29 June 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 Mark Dwyer | ||
Notified on | : | 13 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 74 Shepherds Row, Mersyside, United Kingdom, WA7 2LG |
Nature of control | : |
|
Mr Tyrone Standford | ||
Notified on | : | 14 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Kings Way, Billericay, United Kingdom, CM11 2QF |
Nature of control | : |
|
Mr Craig Noon | ||
Notified on | : | 13 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Fir Close, Cannock, United Kingdom, WS12 4QH |
Nature of control | : |
|
Mr Tyrone Standford | ||
Notified on | : | 09 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Kings Way, Billericay, United Kingdom, CM11 2QF |
Nature of control | : |
|
Mr Ryan Cox | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 86a Roxeth Green Avenue, Harrow, United Kingdom, HA2 8AQ |
Nature of control | : |
|
Mr Bogdan Naca | ||
Notified on | : | 25 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 38 Fort Road, Northolt, United Kingdom, UB5 5HH |
Nature of control | : |
|
Mr Jakub Zolnierczyk | ||
Notified on | : | 14 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1996 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 138 Five Acres, Harlow, United Kingdom, CM18 6XD |
Nature of control | : |
|
Mr Chukwuemeka Okoyeocha | ||
Notified on | : | 25 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | Nigerian |
Country of residence | : | United Kingdom |
Address | : | 3 Brook Road, Oldbury, United Kingdom, B68 8AA |
Nature of control | : |
|
Mr Joseph Anthony Sullivan | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Briar Lane, Hoo, Rochester, England, ME3 9FQ |
Nature of control | : |
|
Mr Leigh David Collins | ||
Notified on | : | 29 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Cambrian Way, Calcot, Reading, England, RG31 7DD |
Nature of control | : |
|
Mr Beausheen Tenson Morrissey Davis | ||
Notified on | : | 09 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Vivian Comma Close, London, England, N4 2BQ |
Nature of control | : |
|
Mr Mark Mawson | ||
Notified on | : | 02 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Collin Road, Bristol, United Kingdom, BS4 3SD |
Nature of control | : |
|
Steven Maggs | ||
Notified on | : | 30 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Collin Road, Bristol, United Kingdom, BS4 3SD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.