This company is commonly known as Ainsdale Transport Ltd. The company was founded 11 years ago and was given the registration number 08947153. The firm's registered office is in BLACKPOOL. You can find them at 8 Gloucester Avenue, , Blackpool, . This company's SIC code is 53201 - Licensed carriers.
Name | : | AINSDALE TRANSPORT LTD |
---|---|---|
Company Number | : | 08947153 |
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 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Gloucester Avenue, Blackpool, United Kingdom, FY1 4EJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Gloucester Avenue, Blackpool, United Kingdom, FY1 4EJ | Director | 03 September 2020 | Active |
11 Windyridge, Everton, Doncaster, United Kingdom, DN10 5BA | Director | 25 September 2019 | Active |
8, Northchurch Road, Wembley, United Kingdom, HA9 6HG | Director | 26 March 2014 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
236 Spring Meadow, Leyland, United Kingdom, PR25 5PP | Director | 26 November 2018 | Active |
16, Prochurch Road, Waterlooville, United Kingdom, PO8 8EZ | Director | 18 February 2016 | Active |
50, Longdale Drive, South Elmsall, Pontefract, United Kingdom, WF9 2BS | Director | 14 June 2016 | Active |
28 Baird Hill, East Kilbride, Glasgow, Scotland, G75 0ED | Director | 27 November 2017 | Active |
29 Charles Street, Doncaster, United Kingdom, DN1 2SA | Director | 04 May 2020 | Active |
25 Challis Street, Birkenhead, England, CH41 7DH | Director | 09 May 2018 | Active |
17 Mill Dyke Close, Blackpool, United Kingdom, FY4 5PB | Director | 16 December 2019 | Active |
574, East Prescot Road, Liverpool, United Kingdom, L14 9PW | Director | 25 November 2016 | Active |
124 Fleming Way, Hamilton, United Kingdom, ML3 9QH | Director | 05 June 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 15 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 | : |
|
Mrs Lucy Williams | ||
Notified on | : | 03 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Gloucester Avenue, Blackpool, United Kingdom, FY1 4EJ |
Nature of control | : |
|
Mr Florin Mihai | ||
Notified on | : | 04 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 29 Charles Street, Doncaster, United Kingdom, DN1 2SA |
Nature of control | : |
|
Mr John Alan Taylor | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Mill Dyke Close, Blackpool, United Kingdom, FY4 5PB |
Nature of control | : |
|
Mr Deon Feabeon Afflick | ||
Notified on | : | 25 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Windyridge, Everton, Doncaster, United Kingdom, DN10 5BA |
Nature of control | : |
|
Mrs Sara Walasz | ||
Notified on | : | 05 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 124 Fleming Way, Hamilton, United Kingdom, ML3 9QH |
Nature of control | : |
|
Mr Anthony Heron | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 236 Spring Meadow, Leyland, United Kingdom, PR25 5PP |
Nature of control | : |
|
Miss Elinor Louise Smith | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Challis Street, Birkenhead, England, CH41 7DH |
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 | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Robert Mcdonald | ||
Notified on | : | 27 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 28 Baird Hill, East Kilbride, Glasgow, Scotland, G75 0ED |
Nature of control | : |
|
Joseph Underwood | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
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 © 2025. All rights reserved.