This company is commonly known as Olney Recommended Ltd. The company was founded 9 years ago and was given the registration number 09708454. The firm's registered office is in LEEDS. You can find them at 2 Croft Terrace, , Leeds, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | OLNEY RECOMMENDED LTD |
---|---|---|
Company Number | : | 09708454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2015 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Croft Terrace, Leeds, United Kingdom, LS12 5DJ |
---|---|---|
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 | 25 February 2023 | Active |
Flat 2, Bourne Court, 139-141 Ringwood Road, Poole, United Kingdom, BH14 0RD | Director | 08 November 2018 | Active |
313, Weelsby Street, Grimsby, United Kingdom, DN32 8AE | Director | 14 August 2015 | Active |
27 Fontwell Crescent, Corby, England, NN18 8RF | Director | 30 April 2018 | Active |
2 Croft Terrace, Leeds, United Kingdom, LS12 5DJ | Director | 01 July 2020 | Active |
4 Churchgate Street, Bury St Edmunds, United Kingdom, IP33 1RL | Director | 10 September 2018 | Active |
15 Mora Street, Moston, Manchester, England, M9 4NW | Director | 10 May 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 13 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 July 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
The Barbican House, 34 Market Place, Middleham, United Kingdom, DL8 4NP | Director | 10 March 2020 | Active |
24 Cairngorm Drive, Darlington, England, DL1 2FD | Director | 19 July 2019 | Active |
23 Warwick Road, South Sheilds, United Kingdom, NE33 4TR | Director | 16 November 2021 | Active |
First Floor Flat, 11 Jubilee Road, Weston-Super-Mare, United Kingdom, BS23 3AW | Director | 15 December 2015 | Active |
47 Darlington Grove, Moorends, Doncaster, England, DN8 4TW | Director | 26 September 2017 | Active |
1 Forster Gardens, Wylam, United Kingdom, NE41 8BF | Director | 14 January 2021 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 25 February 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 Alex Obrien | ||
Notified on | : | 16 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Warwick Road, South Sheilds, United Kingdom, NE33 4TR |
Nature of control | : |
|
Mr Tijani Tamba | ||
Notified on | : | 14 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Forster Gardens, Wylam, United Kingdom, NE41 8BF |
Nature of control | : |
|
Mr Luke Culkin | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Croft Terrace, Leeds, United Kingdom, LS12 5DJ |
Nature of control | : |
|
Mr Juan Martinez | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | The Barbican House, 34 Market Place, Middleham, United Kingdom, DL8 4NP |
Nature of control | : |
|
Mr John Ndinguri Muigana | ||
Notified on | : | 19 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Cairngorm Drive, Darlington, England, DL1 2FD |
Nature of control | : |
|
Mr Michael Dickins | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Mora Street, Moston, Manchester, England, M9 4NW |
Nature of control | : |
|
Mr Prince Alexander | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, Bourne Court, 139-141 Ringwood Road, Poole, United Kingdom, BH14 0RD |
Nature of control | : |
|
Mr Sean Richard De-Abreu | ||
Notified on | : | 10 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Churchgate Street, Bury St Edmunds, United Kingdom, IP33 1RL |
Nature of control | : |
|
Mr Alexandru Cretulescu | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 27 Fontwell Crescent, Corby, England, NN18 8RF |
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 | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Damian Stachniuk | ||
Notified on | : | 26 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47 Darlington Grove, Moorends, Doncaster, England, DN8 4TW |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47 Darlington Grove, Moorends, Doncaster, England, DN8 4TW |
Nature of control | : |
|
Pawel Rozwazlka | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | Polish |
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.