This company is commonly known as Bevendean Transport Ltd. The company was founded 10 years ago and was given the registration number 08947716. The firm's registered office is in DONCASTER. You can find them at Flat 1a St Georges Court, Thorned Road, Doncaster, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BEVENDEAN TRANSPORT LTD |
---|---|---|
Company Number | : | 08947716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1a St Georges Court, Thorned Road, Doncaster, United Kingdom, DN1 2JA |
---|---|---|
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 | 31 August 2022 | Active |
41, Turnberry Place, East Kilbride, Glasgow, United Kingdom, G75 8TB | Director | 03 June 2015 | Active |
5, Glenalmond Road, Wallasey, United Kingdom, CH44 0DB | Director | 01 April 2014 | Active |
103, Kingsfold, Bradville, Milton Keynes, United Kingdom, MK13 7BJ | Director | 10 December 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
205 Valley Road, London, United Kingdom, SW16 2XH | Director | 12 September 2019 | Active |
214 High Road, Harrow, United Kingdom, HA3 7BA | Director | 19 February 2020 | Active |
72, Knowles Place, Wigan, United Kingdom, WN1 3LB | Director | 16 June 2016 | Active |
12 Oliffe Close, Aylesbury, United Kingdom, HP20 2BJ | Director | 11 September 2020 | Active |
Flat 1a St Georges Court, Thorned Road, Doncaster, United Kingdom, DN1 2JA | Director | 26 October 2020 | Active |
49, Cherry Road, Kettering, United Kingdom, NN16 9PL | Director | 22 February 2016 | Active |
20, Hollinwell Avenue, Woolerton Road, Nottingham, United Kingdom, NG8 1JZ | Director | 18 August 2014 | Active |
73 Rawmarsh Hill, Parkgate, Rotherham, England, S62 6DN | Director | 24 July 2017 | Active |
5, Maunsel Road, North Newton, Bridgwater, TA7 0BS | Director | 03 August 2018 | Active |
5 Laburnum Cresent, Sunbury-On-Thames, United Kingdom, TW16 5NA | Director | 21 June 2021 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 31 August 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 Danny Randall | ||
Notified on | : | 21 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Laburnum Cresent, Sunbury-On-Thames, United Kingdom, TW16 5NA |
Nature of control | : |
|
Mr Paul Killelay | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1a St Georges Court, Thorned Road, Doncaster, United Kingdom, DN1 2JA |
Nature of control | : |
|
Mr Dumitru Iftime | ||
Notified on | : | 11 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 12 Oliffe Close, Aylesbury, United Kingdom, HP20 2BJ |
Nature of control | : |
|
Mr Shirzad Haibullah | ||
Notified on | : | 19 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | Afghan |
Country of residence | : | United Kingdom |
Address | : | 214 High Road, Harrow, United Kingdom, HA3 7BA |
Nature of control | : |
|
Mr Dominico Festinese | ||
Notified on | : | 12 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 205 Valley Road, London, United Kingdom, SW16 2XH |
Nature of control | : |
|
Mr Martin Gerald Pearce | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Maunsel Road, North Newton, Bridgewater, United Kingdom, TA7 0BS |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Robert Jacek Olesinski | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 73 Rawmarsh Hill, Parkgate, Rotherham, England, S62 6DN |
Nature of control | : |
|
Richard Harrison | ||
Notified on | : | 16 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73 Rawmarsh Hill, Parkgate, Rotherham, England, S62 6DN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.