This company is commonly known as Ashwick Transport Ltd. The company was founded 11 years ago and was given the registration number 08976571. The firm's registered office is in BURTON ON TRENT. You can find them at 143 King Street, , Burton On Trent, . This company's SIC code is 53201 - Licensed carriers.
Name | : | ASHWICK TRANSPORT LTD |
---|---|---|
Company Number | : | 08976571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 143 King Street, Burton On Trent, United Kingdom, DE14 3AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Pelham Street, Middlesbrough, United Kingdom, TS1 4DL | Director | 05 March 2021 | Active |
41, Uphill Drive, London, United Kingdom, NW9 0BX | Director | 03 June 2014 | Active |
143 King Street, Burton On Trent, United Kingdom, DE14 3AE | Director | 03 September 2020 | Active |
80 Crowlin Crescent, Glasgow, United Kingdom, G33 3PN | Director | 04 September 2018 | Active |
242c Ormskirk Road, Skelmersdale, England, | Director | 15 June 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 April 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
54, Hampton Road, Failsworth, Manchester, United Kingdom, M35 9JA | Director | 17 April 2015 | Active |
29, Spinnerette Close, Leigh, United Kingdom, WN7 2HP | Director | 20 May 2015 | Active |
54, Pendle Drive, Liverpool, United Kingdom, L21 0HZ | Director | 08 September 2016 | Active |
26 Symes Gardens, Doncaster, United Kingdom, DN4 6JZ | Director | 15 December 2017 | Active |
106 Aldwark Road, Liverpool, United Kingdom, L14 0NQ | Director | 07 October 2019 | Active |
3 Shinwell Grove, Stoke-On-Trent, United Kingdom, ST3 7UG | Director | 06 May 2020 | Active |
148 Belhaven Park, Muirhead, Glasgow, United Kingdom, | Director | 25 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 | : |
|
Mr Mzwanele Gumpo | ||
Notified on | : | 05 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | Zimbabwean |
Country of residence | : | United Kingdom |
Address | : | 38 Pelham Street, Middlesbrough, United Kingdom, TS1 4DL |
Nature of control | : |
|
Mr Dragos Bejenaru | ||
Notified on | : | 03 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 143 King Street, Burton On Trent, United Kingdom, DE14 3AE |
Nature of control | : |
|
Mr Sireli Qasenivalu | ||
Notified on | : | 06 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | Fijian |
Country of residence | : | United Kingdom |
Address | : | 3 Shinwell Grove, Stoke-On-Trent, United Kingdom, ST3 7UG |
Nature of control | : |
|
Mr Mark O'Brien | ||
Notified on | : | 07 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 106 Aldwark Road, Liverpool, United Kingdom, L14 0NQ |
Nature of control | : |
|
Mr David Russell | ||
Notified on | : | 25 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 148 Belhaven Park, Muirhead, Glasgow, United Kingdom, |
Nature of control | : |
|
Mr David Andrew Cullen | ||
Notified on | : | 04 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 80 Crowlin Crescent, Glasgow, United Kingdom, G33 3PN |
Nature of control | : |
|
Mr Mark Curran | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 242c Ormskirk Road, Skelmersdale, England, |
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 Piotr Krauzlis | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 26 Symes Gardens, Doncaster, United Kingdom, DN4 6JZ |
Nature of control | : |
|
Mr Jonjo Jordan | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54, Pendle Drive, Liverpool, United Kingdom, L21 0HZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.