This company is commonly known as Aldbourne Haulage Ltd. The company was founded 10 years ago and was given the registration number 09067619. The firm's registered office is in WARRINGTON. You can find them at 156 Chester Road, , Warrington, . This company's SIC code is 49410 - Freight transport by road.
Name | : | ALDBOURNE HAULAGE LTD |
---|---|---|
Company Number | : | 09067619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2014 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 156 Chester Road, Warrington, United Kingdom, WA4 6AQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 26 August 2022 | Active |
School House, Raglan Road, Enfield, United Kingdom, EN1 2RG | Director | 02 December 2019 | Active |
156 Chester Road, Warrington, United Kingdom, WA4 6AQ | Director | 18 August 2020 | Active |
15, Tudor Way, Hertford, United Kingdom, SG14 2DX | Director | 20 June 2014 | Active |
390 Gateford Road, Worksop, United Kingdom, S81 7DB | Director | 05 July 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 June 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
16 Stanley Road, Harthill, Shotts, Scotland, ML7 5QX | Director | 19 December 2018 | Active |
52, Donaldson Road, Larkhall, United Kingdom, ML9 2SS | Director | 20 July 2015 | Active |
26 Stonecroft, Eden Street, Oldham, England, OL1 2XB | Director | 11 June 2018 | Active |
123 Harper Avenue, Wolverhampton, United Kingdom, WV11 1HA | Director | 28 January 2021 | Active |
14 Downham Avenue, Culcheth, Warrington, England, WA3 5RU | Director | 21 February 2019 | Active |
50, Norwich Drive, Wirral, United Kingdom, CH49 4QR | Director | 23 June 2017 | Active |
11, Cherill Court, Swindon, United Kingdom, SN25 3HB | Director | 12 October 2016 | Active |
14, Garden View, Butterknowle, Bishop Auckland, United Kingdom, DL13 5PD | Director | 25 March 2015 | Active |
32, Hillside Avenue, Sheffield, United Kingdom, S5 9GL | Director | 17 February 2016 | Active |
13 Garswood Close, Burnley, United Kingdom, BB12 0EE | Director | 20 February 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 26 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 James Robinson | ||
Notified on | : | 28 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 123 Harper Avenue, Wolverhampton, United Kingdom, WV11 1HA |
Nature of control | : |
|
Mr David Capper | ||
Notified on | : | 18 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 156 Chester Road, Warrington, United Kingdom, WA4 6AQ |
Nature of control | : |
|
Mr Daniel Ashford | ||
Notified on | : | 02 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | School House, Raglan Road, Enfield, United Kingdom, EN1 2RG |
Nature of control | : |
|
Mr Andrew Dittel | ||
Notified on | : | 05 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 390 Gateford Road, Worksop, United Kingdom, S81 7DB |
Nature of control | : |
|
Mr Jack Silva | ||
Notified on | : | 21 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Downham Avenue, Culcheth, Warrington, England, WA3 5RU |
Nature of control | : |
|
Mr Craig Mcdonald | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 16 Stanley Road, Harthill, Shotts, Scotland, ML7 5QX |
Nature of control | : |
|
Mr Davoud Shamsi | ||
Notified on | : | 19 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 63 Heaton Towers, Wilkinson Road, Stockport, United Kingdom, SK4 1ST |
Nature of control | : |
|
Mr Foysol Miah | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 Stonecroft, Eden Street, Oldham, England, OL1 2XB |
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 Kevin Williams | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Garswood Close, Burnley, United Kingdom, BB12 0EE |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50, Norwich Drive, Wirral, United Kingdom, CH49 4QR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.