This company is commonly known as Appleford Logistics Ltd. The company was founded 10 years ago and was given the registration number 08944756. The firm's registered office is in BRISTOL. You can find them at Flat 7 Douglas House, 140 Hanham Road, Bristol, . This company's SIC code is 49410 - Freight transport by road.
Name | : | APPLEFORD LOGISTICS LTD |
---|---|---|
Company Number | : | 08944756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 7 Douglas House, 140 Hanham Road, Bristol, United Kingdom, BS15 8NP |
---|---|---|
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 | 05 February 2021 | Active |
71, Elgin Street, Stoke-On-Trent, United Kingdom, ST4 2RD | Director | 19 December 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 19 June 2018 | Active |
15, Glen Tower, Motherwell, United Kingdom, ML1 2HZ | Director | 19 April 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
9 Saxon Avenue, Feltham, England, TW13 5JJ | Director | 19 February 2018 | Active |
27, Pytchley Road, Orlingbury, Kettering, United Kingdom, NN14 1JQ | Director | 16 February 2015 | Active |
73 Repton Close, Luton, United Kingdom, LU3 3UP | Director | 31 March 2020 | Active |
18, Teme Cresent, Southampton, United Kingdom, SO16 9DF | Director | 23 April 2014 | Active |
11, Yeovil Court, Mansfield, United Kingdom, NG18 4QF | Director | 23 May 2016 | Active |
8 Albert Street, Barnsley, United Kingdom, S72 8BD | Director | 11 December 2019 | Active |
Flat 7 Douglas House, 140 Hanham Road, Bristol, United Kingdom, BS15 8NP | Director | 18 August 2020 | Active |
87, Varley Road, London, United Kingdom, E16 3NR | Director | 27 January 2016 | Active |
15, Colebrook Lane, Loughton, United Kingdom, IG10 2HQ | Director | 13 August 2014 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 05 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Bob Morgan | ||
Notified on | : | 18 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 7 Douglas House, 140 Hanham Road, Bristol, United Kingdom, BS15 8NP |
Nature of control | : |
|
Mr Miltiadis Havvas | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | Greek |
Country of residence | : | United Kingdom |
Address | : | 73 Repton Close, Luton, United Kingdom, LU3 3UP |
Nature of control | : |
|
Mr Patrick Mcgrath | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Albert Street, Barnsley, United Kingdom, S72 8BD |
Nature of control | : |
|
Mr James Greg Caldwell | ||
Notified on | : | 19 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
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 Wiktor Graj | ||
Notified on | : | 19 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 9 Saxon Avenue, Feltham, England, TW13 5JJ |
Nature of control | : |
|
Mr Peter Conoboy | ||
Notified on | : | 19 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Glen Tower, Motherwell, United Kingdom, ML1 2HZ |
Nature of control | : |
|
Michael Leach | ||
Notified on | : | 23 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.