This company is commonly known as Pyecroft Opportunity Ltd. The company was founded 9 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
Copyright © 2024. All rights reserved.