This company is commonly known as Abbeywood Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947206. The firm's registered office is in LINCOLNSHIRE. You can find them at 22g Westgate, Grantham, Lincolnshire, . This company's SIC code is 49410 - Freight transport by road.
Name | : | ABBEYWOOD HAULAGE LTD |
---|---|---|
Company Number | : | 08947206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22g Westgate, Grantham, Lincolnshire, United Kingdom, NG31 6LU |
---|---|---|
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 | 11 August 2022 | Active |
4, Hanson Place, City Gardens, Cardiff, United Kingdom, CF11 8AX | Director | 20 June 2014 | Active |
4, Cartmel Close, Warndon, Worcester, United Kingdom, WR4 9NT | Director | 04 June 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
22g Westgate, Grantham, Lincolnshire, United Kingdom, NG31 6LU | Director | 19 August 2020 | Active |
66, Coalville Close, Corringham, United Kingdom, SS17 7RS | Director | 07 March 2017 | Active |
193, Frobisher Drive, Swindon, United Kingdom, SN3 3HB | Director | 13 May 2014 | Active |
48 Mulberry Place, Ryhill, Wakefield, United Kingdom, WF4 2BD | Director | 16 October 2018 | Active |
102 Clifford Street, South Elmsall, Pontefract, United Kingdom, WF9 2AJ | Director | 03 August 2018 | Active |
6f Graham Street, Johnstone, United Kingdom, PA5 8RH | Director | 05 March 2020 | Active |
1 Curzon Road, Stockport, England, SK2 5DF | Director | 02 February 2018 | Active |
36, Newland Street, Rugby, United Kingdom, CV22 7BJ | Director | 02 January 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 11 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 Christopher Freeman | ||
Notified on | : | 19 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22g Westgate, Grantham, Lincolnshire, United Kingdom, NG31 6LU |
Nature of control | : |
|
Mr John Mcguire | ||
Notified on | : | 05 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6f Graham Street, Johnstone, United Kingdom, PA5 8RH |
Nature of control | : |
|
Mr Michael Jones | ||
Notified on | : | 16 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 48 Mulberry Place, Ryhill, Wakefield, United Kingdom, WF4 2BD |
Nature of control | : |
|
Mr Jacek Adam Kucharczyk | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 102 Clifford Street, South Elmsall, Pontefract, United Kingdom, WF9 2AJ |
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 Jacob David Webb | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Curzon Road, Stockport, England, SK2 5DF |
Nature of control | : |
|
Stephen Copson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66, Coalville Close, Stanford-Le-Hope, United Kingdom, SS17 7RS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.