This company is commonly known as Bickenhill Operations Ltd. The company was founded 10 years ago and was given the registration number 09148467. The firm's registered office is in CARDIFF. You can find them at 09148467: Companies House Default Address, , Cardiff, . This company's SIC code is 53201 - Licensed carriers.
Name | : | BICKENHILL OPERATIONS LTD |
---|---|---|
Company Number | : | 09148467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2014 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 09148467: Companies House Default Address, Cardiff, CF14 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 22 February 2022 | Active |
11, Boleyn Close, Hemel Hempstead, United Kingdom, HP2 7LW | Director | 11 September 2014 | Active |
31, Tachbrook Close, Coventry, United Kingdom, CV2 1GF | Director | 21 July 2016 | Active |
34, Woodcock Grove, Glossop, United Kingdom, SK13 8QR | Director | 12 November 2015 | Active |
3, Marshall Square, Cricketers Way, Andover, United Kingdom, SP10 5DU | Director | 19 March 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 25 July 2014 | Active |
5, Ellice, Letchworth Garden City, United Kingdom, SG6 2LJ | Director | 22 September 2016 | Active |
16 Tristram Road, Hitchin, England, SG4 0BH | Director | 18 August 2017 | Active |
63, Shepherds Walk, London, United Kingdom, NW2 7BS | Director | 19 October 2015 | Active |
3 Thorntree Avenue, Beith, United Kingdom, KA15 2ED | Director | 04 November 2019 | Active |
33, Franklin Gardens, Hitchin, United Kingdom, SG4 0BS | Director | 31 March 2016 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 22 February 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 Robert Ward | ||
Notified on | : | 04 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Thorntree Avenue, Beith, United Kingdom, KA15 2ED |
Nature of control | : |
|
Mr Gurdial Singh Minhas | ||
Notified on | : | 18 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Tristram Road, Hitchin, England, SG4 0BH |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Ovidiu Andreescu | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.