This company is commonly known as Bolham Value Ltd. The company was founded 10 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.