This company is commonly known as Bournes Maximum Ltd. The company was founded 10 years ago and was given the registration number 09206977. The firm's registered office is in BURTON ON TRENT. You can find them at 14 Caernarvon Close, , Burton On Trent, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | BOURNES MAXIMUM LTD |
---|---|---|
Company Number | : | 09206977 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2014 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Caernarvon Close, Burton On Trent, United Kingdom, DE13 0ET |
---|---|---|
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 | 24 October 2022 | Active |
Flat 6 2 Park Road, Hampton Hill, Hampton, United Kingdom, TW12 1BW | Director | 15 September 2016 | Active |
33 Bruton Road, Morden, United Kingdom, SM4 5RY | Director | 27 November 2018 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 11 September 2019 | Active |
14 Caernarvon Close, Burton On Trent, United Kingdom, DE13 0ET | Director | 29 October 2020 | Active |
Guru Hargobind Shaib Gurdwara, 47 Coventry Street, Coventry, United Kingdom, CV2 4ND | Director | 22 October 2019 | Active |
30 Heron Road, Bristol, United Kingdom, BS5 0LU | Director | 22 November 2017 | Active |
178, Grindon Crescent, Nottingham, United Kingdom, NG6 8BW | Director | 16 July 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2014 | Active |
202, Romney Avenue, Bristol, United Kingdom, BS7 9TE | Director | 16 January 2015 | Active |
3 Harris Gardens, Slough, England, SL1 2YB | Director | 05 April 2018 | Active |
59, Perry Green, Hemel Hempstead, United Kingdom, HP2 7ND | Director | 07 October 2014 | Active |
12, Fen Road, Little Hale, Sleaford, United Kingdom, NG34 9BD | Director | 07 April 2016 | Active |
52 Roslin Park, Bedlington, United Kingdom, NE22 5HP | Director | 10 August 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 24 October 2022 |
---|---|---|
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 Adrian Barlea | ||
Notified on | : | 29 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 14 Caernarvon Close, Burton On Trent, United Kingdom, DE13 0ET |
Nature of control | : |
|
Mr Jordan Thompson | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52 Roslin Park, Bedlington, United Kingdom, NE22 5HP |
Nature of control | : |
|
Mr Jasmeet Bhatia | ||
Notified on | : | 22 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Guru Hargobind Shaib Gurdwara, 47 Coventry Street, Coventry, United Kingdom, CV2 4ND |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 11 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Serghei Alexandrean | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 33 Bruton Road, Morden, United Kingdom, SM4 5RY |
Nature of control | : |
|
Mr Samiullah Habib | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Harris Gardens, Slough, England, SL1 2YB |
Nature of control | : |
|
Mr Stelian Marin Buruiana | ||
Notified on | : | 22 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1998 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 30 Heron Road, Bristol, United Kingdom, BS5 0LU |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Karl Nelson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.