BLAZEFIELD BUSES LIMITED

Prospect Park Prospect Park, Harrogate, HG2 7NY, North Yorkshire
StatusACTIVE
Company No.02582503
CategoryPrivate Limited Company
Incorporated14 Feb 1991
Age33 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

BLAZEFIELD BUSES LIMITED is an active private limited company with number 02582503. It was incorporated 33 years, 5 months, 12 days ago, on 14 February 1991. The company address is Prospect Park Prospect Park, Harrogate, HG2 7NY, North Yorkshire.



People

BROWN, Andrew

Director

Finance Director

ACTIVE

Assigned on 03 Apr 2023

Current time on role 1 year, 3 months, 23 days

MCNAUGHT, Nadean

Secretary

RESIGNED

Assigned on 01 Feb 2017

Resigned on 19 Oct 2018

Time on role 1 year, 8 months, 18 days

SMITH, Clive Richard

Secretary

RESIGNED

Assigned on 16 Oct 1997

Resigned on 29 Dec 2000

Time on role 3 years, 2 months, 13 days

TEMPLE, Julie Karen

Secretary

RESIGNED

Assigned on 29 Dec 2000

Resigned on 16 Mar 2009

Time on role 8 years, 2 months, 18 days

WALLACE, James Keillor

Secretary

Accountant

RESIGNED

Assigned on 16 Mar 2009

Resigned on 01 Feb 2017

Time on role 7 years, 10 months, 16 days

WILDE, Stuart David

Secretary

RESIGNED

Assigned on 19 Jul 1991

Resigned on 16 Oct 1997

Time on role 6 years, 2 months, 28 days

SIMCO COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Feb 1991

Resigned on 19 Jul 1991

Time on role 5 months, 5 days

DALE, Mark Alan

Director

Finance Director

RESIGNED

Assigned on 16 Mar 2020

Resigned on 13 Jan 2023

Time on role 2 years, 9 months, 28 days

FEARNLEY, Giles Robin

Director

Company Director

RESIGNED

Assigned on 19 Jul 1991

Resigned on 01 Sep 2008

Time on role 17 years, 1 month, 13 days

GILBERT, Martin James

Director

Chief Executive

RESIGNED

Assigned on 19 Jun 2008

Resigned on 05 Aug 2015

Time on role 7 years, 1 month, 16 days

HORNBY, Alex Lloyd

Director

Chief Executive

RESIGNED

Assigned on 01 Feb 2017

Resigned on 28 May 2023

Time on role 6 years, 3 months, 27 days

KING, Seth

Director

Finance Director

RESIGNED

Assigned on 07 Jan 2019

Resigned on 30 Jun 2019

Time on role 5 months, 23 days

MCNAUGHT, Nadean

Director

Finance Director

RESIGNED

Assigned on 11 Jan 2017

Resigned on 19 Oct 2018

Time on role 1 year, 9 months, 8 days

WALLACE, James Keillor

Director

Accountant

RESIGNED

Assigned on 01 Jun 2007

Resigned on 01 Feb 2017

Time on role 9 years, 8 months

WILDE, Stuart David

Director

Company Director

RESIGNED

Assigned on 19 Jul 1991

Resigned on 30 Jun 2007

Time on role 15 years, 11 months, 11 days

SIMCO DIRECTOR A LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Feb 1991

Resigned on 19 Jul 1991

Time on role 5 months, 5 days


Some Companies

ABOUT TOWN LTD

4 THACKERY COURT,SANDBACH,CW11 3GH

Number:09159545
Status:ACTIVE
Category:Private Limited Company

BELLGROVE PROPERTIES LIMITED

FIRST FLOOR,WOKING,GU21 5AJ

Number:11053740
Status:ACTIVE
Category:Private Limited Company

HOAK LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11755846
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL OPTIMA CONSULTANCY LTD

HOLLYBRAE WILDERNESS LANE,UCKFIELD,TN22 4HT

Number:11361760
Status:ACTIVE
Category:Private Limited Company

PALMER CARE LTD

16 GLENDINNING AVENUE,WEYMOUTH,DT4 7QF

Number:04675404
Status:ACTIVE
Category:Private Limited Company

SILIFKE LIMITED

SUITE 8 THE MONUMENT,WEYBRIDGE,KT13 8RN

Number:11121616
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source