This company is commonly known as Ainderby Transport Ltd. The company was founded 10 years ago and was given the registration number 09002150. The firm's registered office is in CARDIFF. You can find them at 09002150: Companies House Default Address, , Cardiff, . This company's SIC code is 49410 - Freight transport by road.
Name | : | AINDERBY TRANSPORT LTD |
---|---|---|
Company Number | : | 09002150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 09002150: Companies House Default Address, Cardiff, CF14 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 14 March 2024 | Active |
66 Southend Road, London, United Kingdom, E6 2AN | Director | 09 December 2019 | Active |
45, Hayden Avenue, Finedon, Wellingborough, United Kingdom, NN9 5ES | Director | 22 December 2015 | Active |
71, Bowers Park Drive, Plymouth, United Kingdom, PL6 7SH | Director | 07 August 2015 | Active |
411 Manchester Road, Huds, United Kingdom, HD4 5BR | Director | 26 October 2020 | Active |
7 Dryden Close, Prescot, United Kingdom, L35 2YL | Director | 29 June 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 20 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 17 April 2014 | Active |
51, Lansdowne Road, Erdington, Birmingham, United Kingdom, B24 8AR | Director | 07 May 2014 | Active |
20, Roderick Road, Liverpool, United Kingdom, L4 6TP | Director | 15 September 2015 | Active |
7 Typleden Close, Hemel Hempstead, United Kingdom, HP2 5YL | Director | 29 August 2018 | Active |
139 Western Avenue, Speke, Liverpool, United Kingdom, L24 3UP | Director | 29 May 2019 | Active |
10, Ely Court, Anson Close, Gosport, United Kingdom, PO13 8DA | Director | 05 November 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 14 March 2024 |
---|---|---|
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 Michael Dunbar | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 411 Manchester Road, Huds, United Kingdom, HD4 5BR |
Nature of control | : |
|
Mr Paul Dunn | ||
Notified on | : | 29 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Dryden Close, Prescot, United Kingdom, L35 2YL |
Nature of control | : |
|
Miss Mariana Banu | ||
Notified on | : | 09 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66 Southend Road, London, United Kingdom, E6 2AN |
Nature of control | : |
|
Mr Clifford Hall | ||
Notified on | : | 12 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 East Street, Moreton-In-Marsh, United Kingdom, GL56 0LQ |
Nature of control | : |
|
Mr Peter Scott | ||
Notified on | : | 29 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 139 Western Avenue, Speke, Liverpool, United Kingdom, L24 3UP |
Nature of control | : |
|
Mr Laurentiu Dumitriu Paros | ||
Notified on | : | 29 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 7 Typleden Close, Hemel Hempstead, United Kingdom, HP2 5YL |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 20 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
Copyright © 2024. All rights reserved.