This company is commonly known as Bilsington Legendary Ltd. The company was founded 10 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.