This company is commonly known as Bilsington Legendary Ltd. The company was founded 9 years ago and was given the registration number 09523432. The firm's registered office is in SHEERNESS. You can find them at Meadow View Cottage, , Sheerness, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | BILSINGTON LEGENDARY LTD |
---|---|---|
Company Number | : | 09523432 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2015 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meadow View Cottage, Sheerness, United Kingdom, ME12 4EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Pickering Court, Grimsby, England, DN37 9LA | Director | 30 September 2022 | Active |
Meadow View Cottage, Sheerness, United Kingdom, ME12 4EN | Director | 11 September 2020 | Active |
10 Lavender Close, South Ockendon, United Kingdom, RM15 6TH | Director | 19 June 2019 | Active |
6 Shore Street, Glasgow, Scotland, G40 4ES | Director | 16 March 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 April 2015 | Active |
193, Rosedale Grove, Hull, United Kingdom, HU5 5DA | Director | 23 July 2015 | Active |
4 Skipton Road, Steeton, Keighley, United Kingdom, BD20 6NR | Director | 06 August 2018 | Active |
34 Langham Place, Egham, United Kingdom, TW20 9EB | Director | 12 April 2019 | Active |
Flat C, 173 Marlborough Road, Gillingham, United Kingdom, ME7 5HP | Director | 18 August 2021 | Active |
45 Worsley Road, Lancashire, United Kingdom, BL4 9LR | Director | 03 December 2020 | Active |
6, Hill Close, Dudley, United Kingdom, DY3 1NE | Director | 06 July 2016 | Active |
19 St Andrews Place, Kilsyth, Scotland, G65 9NJ | Director | 06 July 2017 | Active |
8 Seymour Road, Luton, United Kingdom, LU1 3NL | Director | 02 March 2021 | Active |
83, Eastfield Road, Wollaston, Wellingborough, United Kingdom, NN29 7RS | Director | 03 November 2016 | Active |
34 Challis Road, Brentford, United Kingdom, TW8 9PR | Director | 03 December 2019 | Active |
50, Doncaster Road, Knottingley, United Kingdom, WF11 8NT | Director | 27 August 2015 | Active |
11, Elgar Close, Blackburn, United Kingdom, BB2 3TE | Director | 24 April 2015 | Active |
11 Belle Street, Stanley, United Kingdom, DH9 0DB | Director | 24 November 2017 | Active |
Mr Mark Dudgeon | ||
Notified on | : | 30 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Pickering Court, Grimsby, England, DN37 9LA |
Nature of control | : |
|
Mr Aruna Gunawardena | ||
Notified on | : | 18 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | Sri Lankan |
Country of residence | : | United Kingdom |
Address | : | Flat C, 173 Marlborough Road, Gillingham, United Kingdom, ME7 5HP |
Nature of control | : |
|
Ms Marika Mazurkiewicz | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1996 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 8 Seymour Road, Luton, United Kingdom, LU1 3NL |
Nature of control | : |
|
Mr Jack Howarth | ||
Notified on | : | 03 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45 Worsley Road, Lancashire, United Kingdom, BL4 9LR |
Nature of control | : |
|
Mr Lee Gillam | ||
Notified on | : | 11 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Meadow View Cottage, Sheerness, United Kingdom, ME12 4EN |
Nature of control | : |
|
Mr Choudry Razaq | ||
Notified on | : | 03 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Challis Road, Brentford, United Kingdom, TW8 9PR |
Nature of control | : |
|
Mr Stuart Baily | ||
Notified on | : | 19 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Lavender Close, South Ockendon, United Kingdom, RM15 6TH |
Nature of control | : |
|
Miss Caroline Maud Greenfield | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Langham Place, Egham, United Kingdom, TW20 9EB |
Nature of control | : |
|
Mr Timothy Alan Gray | ||
Notified on | : | 06 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Skipton Road, Steeton, Keighley, United Kingdom, BD20 6NR |
Nature of control | : |
|
Mr Laurn Colquhoun | ||
Notified on | : | 16 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6 Shore Street, Glasgow, Scotland, G40 4ES |
Nature of control | : |
|
Mr Dean Ward | ||
Notified on | : | 24 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Belle Street, Stanley, United Kingdom, DH9 0DB |
Nature of control | : |
|
Mr Robert Laing | ||
Notified on | : | 06 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 19 St Andrews Place, Kilsyth, Scotland, G65 9NJ |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Pickering Court, Grimsby, England, DN37 9LA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.