This company is commonly known as Bury Industrial Developments Ltd. The company was founded 19 years ago and was given the registration number 05587461. The firm's registered office is in LUTON. You can find them at Suite 9 , 2nd Floor, Crystal House, New Bedford Road, Luton, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BURY INDUSTRIAL DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 05587461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 9 , 2nd Floor, Crystal House, New Bedford Road, Luton, England, LU1 1HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Manchester Street, Marylebone, London, England, W1U 7LL | Director | 01 August 2022 | Active |
120 Collinwood Gardens, Ilford, IG5 0AL | Secretary | 10 October 2005 | Active |
The Old Mill House, Old Mill Road, Hunton Bridge, Kings Langley, WD4 8QZ | Secretary | 27 July 2007 | Active |
C204, 2nd Floor, Cunningham House, 19-21 Westfield Lane, Harrow, England, HA3 9ED | Director | 30 September 2011 | Active |
The Old Mills, Old Mill Road, Hunton Bridge, Kings Langley, United Kingdom, WD4 8QZ | Director | 31 July 2019 | Active |
9 Wimpole Street, London, W1G 9SR | Director | 16 September 2008 | Active |
34 St Dunstans Road, London, W6 8RB | Director | 10 October 2005 | Active |
Kingston Park House Ltd | ||
Notified on | : | 01 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Hayfield Close, Bedford, England, MK45 5FH |
Nature of control | : |
|
Mr Adam Anthony Scott | ||
Notified on | : | 18 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Mills, Old Mill Road, Kings Langley, England, WD4 8QZ |
Nature of control | : |
|
Mr Benjamin James Scott | ||
Notified on | : | 18 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Mills, Old Mill House, Kings Langley, United Kingdom, WD4 8QZ |
Nature of control | : |
|
Mr David Spencer Scott | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Manchester Street, London, England, W1U 7LL |
Nature of control | : |
|
Mr Andrew James Davey | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C204, 2nd Floor, Cunningham House, Harrow, England, HA3 9ED |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.