This company is commonly known as Olney Recommended Ltd. The company was founded 10 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
Copyright © 2025. All rights reserved.