This company is commonly known as Bolham Value Ltd. The company was founded 9 years ago and was given the registration number 09550019. The firm's registered office is in GRIMSBY. You can find them at 58 Yarborough Road, , Grimsby, . This company's SIC code is 53201 - Licensed carriers.
Name | : | BOLHAM VALUE LTD |
---|---|---|
Company Number | : | 09550019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2015 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Yarborough Road, Grimsby, United Kingdom, DN34 4DJ |
---|---|---|
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 | 11 March 2023 | Active |
6, Sunny Avenue, South Elmsall, Pontefract, United Kingdom, WF9 2JJ | Director | 16 July 2015 | Active |
Apartment 6, Foss Place, Foss Islands Road, York, United Kingdom, YO31 7AF | Director | 25 February 2019 | Active |
10 Lindby Road, Liverpool, England, L32 6SJ | Director | 14 February 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 April 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
19, Henderson Avenue, Normanton, United Kingdom, WF6 1DQ | Director | 16 November 2016 | Active |
18 Gale Close, Lutterworth, England, LE17 4LL | Director | 11 July 2017 | Active |
71 Hazelwood Drive, Gonerby Hill Foot, Grantham, United Kingdom, NG31 8GX | Director | 10 July 2018 | Active |
320 Abbey Lane, Leicester, United Kingdom, LE4 2AB | Director | 12 March 2020 | Active |
Chinook, Ricketts Hill Road, Tatsfield, United Kingdom, TN16 2NG | Director | 01 May 2015 | Active |
58 Yarborough Road, Grimsby, United Kingdom, DN34 4DJ | Director | 17 September 2020 | Active |
105, Trevino Drive, Leicester, United Kingdom, LE4 7PH | Director | 28 July 2016 | Active |
5 Feversham Drive, York, United Kingdom, YO62 6DH | Director | 19 December 2019 | Active |
3 Beech Drive, Daventry, United Kingdom, NN11 3RY | Director | 02 July 2021 | Active |
2 Mowbray Crescent, York, United Kingdom, YO62 4LE | Director | 16 June 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 11 March 2023 |
---|---|---|
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 Andy Russell | ||
Notified on | : | 02 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Beech Drive, Daventry, United Kingdom, NN11 3RY |
Nature of control | : |
|
Mr Andy Mallinson | ||
Notified on | : | 17 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 58 Yarborough Road, Grimsby, United Kingdom, DN34 4DJ |
Nature of control | : |
|
Mr Benjamin Turner | ||
Notified on | : | 16 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Mowbray Crescent, York, United Kingdom, YO62 4LE |
Nature of control | : |
|
Mr Rama Kriffnam | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 320 Abbey Lane, Leicester, United Kingdom, LE4 2AB |
Nature of control | : |
|
Mr Jason Reeves | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 5 Feversham Drive, York, United Kingdom, YO62 6DH |
Nature of control | : |
|
Mr Gordon Clark | ||
Notified on | : | 25 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 6, Foss Place, Foss Islands Road, York, United Kingdom, YO31 7AF |
Nature of control | : |
|
Mr David Mcqueen Kelly | ||
Notified on | : | 10 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71 Hazelwood Drive, Gonerby Hill Foot, Grantham, United Kingdom, NG31 8GX |
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 | : |
|
Miss Paula Anne Doyle | ||
Notified on | : | 14 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Lindby Road, Liverpool, England, L32 6SJ |
Nature of control | : |
|
Mr Jame Henry Julian | ||
Notified on | : | 11 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Gale Close, Lutterworth, England, LE17 4LL |
Nature of control | : |
|
Mr James Michael Fisher | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Lindby Road, Liverpool, England, L32 6SJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.