This company is commonly known as Pyecroft Opportunity Ltd. The company was founded 10 years ago and was given the registration number 09573635. The firm's registered office is in BRADFORD. You can find them at 31 Oakwell Road, , Bradford, . This company's SIC code is 53201 - Licensed carriers.
Name | : | PYECROFT OPPORTUNITY LTD |
---|---|---|
Company Number | : | 09573635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 2015 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Oakwell Road, Bradford, United Kingdom, BD11 1DY |
---|---|---|
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 | 31 August 2022 | Active |
31 Oakwell Road, Bradford, United Kingdom, BD11 1DY | Director | 20 July 2020 | Active |
8, Healdwood Road, Castleford, United Kingdom, WF10 3BQ | Director | 09 June 2015 | Active |
66b, Rectory Road, London, United Kingdom, N16 7SH | Director | 15 July 2016 | Active |
129 Lawn Street, Lancashire, United Kingdom, BL1 3BJ | Director | 12 November 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 05 May 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
5 Salcombe Road, Manchester, England, M11 1DQ | Director | 10 November 2017 | Active |
101, Chiltern Green, Southampton, United Kingdom, SO16 4BB | Director | 09 September 2016 | Active |
First Floor Flat, 66 Southend Road, London, United Kingdom, E6 2AN | Director | 12 December 2019 | Active |
18a Kenton Park Parade, Kenton Road, Harrow, United Kingdom, HA3 8DQ | Director | 03 October 2018 | Active |
12 Brunel House, Hayes, United Kingdom, UB3 4HN | Director | 13 December 2021 | Active |
78 Lovell Road, Southall, United Kingdom, UB1 3LD | Director | 28 August 2019 | Active |
7, Glebe Close, Hayling Island, United Kingdom, PO11 0LB | Director | 21 September 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 31 August 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 Coucou Ngoy | ||
Notified on | : | 13 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | Central African |
Country of residence | : | United Kingdom |
Address | : | 12 Brunel House, Hayes, United Kingdom, UB3 4HN |
Nature of control | : |
|
Mr Ian Diamond | ||
Notified on | : | 12 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 129 Lawn Street, Lancashire, United Kingdom, BL1 3BJ |
Nature of control | : |
|
Mr Callum Anson | ||
Notified on | : | 20 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Oakwell Road, Bradford, United Kingdom, BD11 1DY |
Nature of control | : |
|
Mr Sandu Micrea | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | First Floor Flat, 66 Southend Road, London, United Kingdom, E6 2AN |
Nature of control | : |
|
Mr Govinder Sanghera | ||
Notified on | : | 28 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 78 Lovell Road, Southall, United Kingdom, UB1 3LD |
Nature of control | : |
|
Mr Laurentiu-Ioan Motoc | ||
Notified on | : | 03 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 18a Kenton Park Parade, Kenton Road, Harrow, United Kingdom, HA3 8DQ |
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 | : |
|
Mr Ian Geddes | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Salcombe Road, Manchester, England, M11 1DQ |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Salcombe Road, Manchester, England, M11 1DQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.