This company is commonly known as Selby Operations Ltd. The company was founded 10 years ago and was given the registration number 09546055. The firm's registered office is in DAVENTRY. You can find them at 104 The Severn, , Daventry, . This company's SIC code is 53201 - Licensed carriers.
Name | : | SELBY OPERATIONS LTD |
---|---|---|
Company Number | : | 09546055 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2015 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 104 The Severn, Daventry, United Kingdom, NN11 4QS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 31 August 2022 | Active |
2a Station Road, Harrow, United Kingdom, HA2 6AF | Director | 16 August 2019 | Active |
20 Grange Close, Hayes, United Kingdom, UB3 2RU | Director | 14 December 2021 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 16 April 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
817, Govan Road, Glasgow, United Kingdom, G51 3DJ | Director | 01 May 2015 | Active |
35-37 Victoria Street, Nelson, England, BB9 7HP | Director | 12 October 2017 | Active |
6 Birken Road, Tunbridge Wells, United Kingdom, TN2 3TF | Director | 13 December 2018 | Active |
4 Holt Road, Wembley, United Kingdom, HA0 3PS | Director | 24 March 2020 | Active |
5 Antler Way, Birmingham, England, B16 0PX | Director | 16 July 2018 | Active |
104 The Severn, Daventry, United Kingdom, NN11 4QS | Director | 24 September 2020 | Active |
25 Verwood Road, Harrow, United Kingdom, HA2 6LD | Director | 14 November 2018 | Active |
5 Ivy Close, Harrow, United Kingdom, HA2 8RX | Director | 05 March 2019 | 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 Dequane Cunningham | ||
Notified on | : | 14 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1997 |
Nationality | : | Jamaican |
Country of residence | : | United Kingdom |
Address | : | 20 Grange Close, Hayes, United Kingdom, UB3 2RU |
Nature of control | : |
|
Mr Alexandr Proca | ||
Notified on | : | 24 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 104 The Severn, Daventry, United Kingdom, NN11 4QS |
Nature of control | : |
|
Mr Andrej Kocis | ||
Notified on | : | 24 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | Slovak |
Country of residence | : | United Kingdom |
Address | : | 4 Holt Road, Wembley, United Kingdom, HA0 3PS |
Nature of control | : |
|
Mr Hussein Al-Saabri | ||
Notified on | : | 16 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1997 |
Nationality | : | Swedish |
Country of residence | : | United Kingdom |
Address | : | 2a Station Road, Harrow, United Kingdom, HA2 6AF |
Nature of control | : |
|
Mr Adam Szabo | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | Hungarian |
Country of residence | : | United Kingdom |
Address | : | 5 Ivy Close, Harrow, United Kingdom, HA2 8RX |
Nature of control | : |
|
Mr Muhammad Khan | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Birken Road, Tunbridge Wells, United Kingdom, TN2 3TF |
Nature of control | : |
|
Mr Ana Sandu | ||
Notified on | : | 14 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 25 Verwood Road, Harrow, United Kingdom, HA2 6LD |
Nature of control | : |
|
Mr Harvey Perttola | ||
Notified on | : | 16 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Antler Way, Birmingham, England, B16 0PX |
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 Hamayun Muzaffer Iqbal | ||
Notified on | : | 12 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35-37 Victoria Street, Nelson, England, BB9 7HP |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
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.