This company is commonly known as Wycliffe Operations Ltd. The company was founded 10 years ago and was given the registration number 09113925. The firm's registered office is in IMMINGHAM. You can find them at 14 Chesnut Avenue, , Immingham, . This company's SIC code is 53201 - Licensed carriers.
Name | : | WYCLIFFE OPERATIONS LTD |
---|---|---|
Company Number | : | 09113925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Chesnut Avenue, Immingham, United Kingdom, DN40 1BH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 37 Longview Court, 61 Southville Road, Feltham, England, TW14 8FN | Director | 04 November 2022 | Active |
17, Essington Walk, Denton, Manchester, United Kingdom, M34 6NU | Director | 27 October 2015 | Active |
19, Pridham Lane, Plymouth, United Kingdom, PL2 3PH | Director | 24 March 2016 | Active |
First Floor Flat, 9 Byam Street, London, United Kingdom, SW6 2RB | Director | 10 October 2018 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 July 2014 | Active |
Flat 41, Rowlands Matthews Court, Boscawen, England, PL2 1SQ | Director | 18 July 2017 | Active |
12, Cormorant Drive, Gateshead, United Kingdom, NE11 9LF | Director | 26 November 2015 | Active |
14 Chesnut Avenue, Immingham, United Kingdom, DN40 1BH | Director | 23 September 2020 | Active |
9 Tudor Gardens, Slough, England, SL1 6HJ | Director | 20 March 2019 | Active |
16 Raynham Road, London, England, W6 0HY | Director | 15 July 2019 | Active |
13 Moberly Road, London, England, SW4 8EY | Director | 07 January 2020 | Active |
69, Dufton Road, Quinton, Birmingham, United Kingdom, B32 2PY | Director | 17 December 2014 | Active |
32, Holt Road, Wembley, United Kingdom, HA0 3PS | Director | 04 August 2014 | Active |
Mr Daniel Pople | ||
Notified on | : | 04 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 37 Longview Court, 61 Southville Road, Feltham, England, TW14 8FN |
Nature of control | : |
|
Mr John Mcgoran | ||
Notified on | : | 23 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Chesnut Avenue, Immingham, United Kingdom, DN40 1BH |
Nature of control | : |
|
Mr David Ome Echebue | ||
Notified on | : | 07 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 13 Moberly Road, London, England, SW4 8EY |
Nature of control | : |
|
Mr Mark Murphy | ||
Notified on | : | 15 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Raynham Road, London, England, W6 0HY |
Nature of control | : |
|
Mr Daniel Paul Thomas Mitchell-Fox | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Tudor Gardens, Slough, England, SL1 6HJ |
Nature of control | : |
|
Mr Raymond James Dawson | ||
Notified on | : | 10 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor Flat, 9 Byam Street, London, United Kingdom, SW6 2RB |
Nature of control | : |
|
Mr Terence 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 Stephen Hart | ||
Notified on | : | 18 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 41, Rowlands Matthews Court, Boscawen, England, PL2 1SQ |
Nature of control | : |
|
Mitchell Brenen | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Pridham Lane, Plymouth, United Kingdom, PL2 3PH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.