This company is commonly known as Bluline West Yorkshire Limited. The company was founded 11 years ago and was given the registration number 08950903. The firm's registered office is in WAKEFIELD. You can find them at 3 Eastmoor Road, , Wakefield, . This company's SIC code is 86900 - Other human health activities.
Name | : | BLULINE WEST YORKSHIRE LIMITED |
---|---|---|
Company Number | : | 08950903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2014 |
Industry Codes | : |
|
Registered Address | : | 3 Eastmoor Road, Wakefield, England, WF1 3RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Eastmoor Road, Wakefield, England, WF1 3RY | Director | 14 December 2021 | Active |
3, Eastmoor Road, Wakefield, England, WF1 3RY | Director | 01 June 2019 | Active |
3, Eastmoor Road, Wakefield, England, WF1 3RY | Director | 01 December 2023 | Active |
3, Eastmoor Road, Wakefield, England, WF1 3RY | Director | 10 May 2022 | Active |
3, Eastmoor Road, Wakefield, England, WF1 3RY | Director | 13 September 2022 | Active |
United House Unit 1, De Salis Drive, Hampton Lovett, Droitwich, WR9 0QE | Secretary | 20 March 2014 | Active |
3, Eastmoor Road, Wakefield, England, WF1 3RY | Secretary | 24 April 2014 | Active |
United House Unit 1, De Salis Drive, Hampton Lovett, Droitwich, WR9 0QE | Secretary | 17 December 2015 | Active |
Trenarren, 3 Eastmoor Road, Wakefield, WF1 3RY | Director | 20 March 2014 | Active |
Trenarren, 3 Eastmoor Road, Wakefield, United Kingdom, WF1 3RY | Director | 20 March 2014 | Active |
1 De Salis Drive, Hampton Lovett, Droitwich, England, WR9 0QE | Director | 02 May 2017 | Active |
Trenarren, 3 Eastmoor Road, Wakefield, WF1 3RY | Director | 20 March 2014 | Active |
3, Eastmoor Road, Wakefield, England, WF1 3RY | Director | 17 April 2014 | Active |
Trenarren, 3 Eastmoor Road, Wakefield, United Kingdom, WF1 3RY | Director | 20 March 2014 | Active |
Mr Ikram Ullah Ditta | ||
Notified on | : | 01 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Eastmoor Road, Wakefield, England, WF1 3RY |
Nature of control | : |
|
Mr Craig Douglas Nicholls | ||
Notified on | : | 13 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Eastmoor Road, Wakefield, England, WF1 3RY |
Nature of control | : |
|
Mr Mark Moorhouse | ||
Notified on | : | 10 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Eastmoor Road, Wakefield, England, WF1 3RY |
Nature of control | : |
|
Mr Christopher Henry Bentley | ||
Notified on | : | 14 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Eastmoor Road, Wakefield, England, WF1 3RY |
Nature of control | : |
|
Mr Brian James Booth | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Eastmoor Road, Wakefield, England, WF1 3RY |
Nature of control | : |
|
Mr Guy Damian King | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 De Salis Drive, Hampton Lovett, Droitwich, England, WR9 0QE |
Nature of control | : |
|
Mr Ian Anthony White | ||
Notified on | : | 02 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 De Salis Drive, Hampton Lovett, Droitwich, United Kingdom, WR9 0QE |
Nature of control | : |
|
Mr Alistair Craig Grandison | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Trenarren 3 Eastmoor Road, Wakefield, United Kingdom, WF1 3RY |
Nature of control | : |
|
Mr Nicholas Jon Mosey | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 De Salis Drive, Hampton Lovett, Droitwich, England, WR9 0QE |
Nature of control | : |
|
Mr Nicholas Smart | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Trenarren 3 Eastmoor Road, Wakefield, United Kingdom, WF1 3RY |
Nature of control | : |
|
Ms Sarah Carol Johnson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6a Kingscroft Road, Hucclecote, Gloucester, United Kingdom, GL3 3RF |
Nature of control | : |
|
Mr Russell Yeomans | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 De Salis Drive, Hampton Lovett, Droitwich, England, WR9 0QE |
Nature of control | : |
|
Mrs Jenna Pendle | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 De Salis Drive, Hampton Lovett, Droitwich, England, WR9 0QE |
Nature of control | : |
|
Mr Jamie Harrison | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 De Salis Drive, Hampton Lovett, Droitwich, England, WR9 0QE |
Nature of control | : |
|
Mr Gary Maloney | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Trenarren 3 Eastmoor Road, Wakefield, United Kingdom, WF1 3RY |
Nature of control | : |
|
Mr Graham Riley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6a Kingscroft Road, Hucclecote, Gloucester, United Kingdom, GL3 3RF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.