This company is commonly known as Audley Logistics Ltd. The company was founded 10 years ago and was given the registration number 08954001. The firm's registered office is in WEST DRAYTON. You can find them at 17 Milton Way, , West Drayton, . This company's SIC code is 49410 - Freight transport by road.
Name | : | AUDLEY LOGISTICS LTD |
---|---|---|
Company Number | : | 08954001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Milton Way, West Drayton, United Kingdom, UB7 9JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51 Fenwick Drive, Rugby, United Kingdom, CV21 4PQ | Director | 05 November 2021 | Active |
6 Montreal House, Surrey Quays Road, London, United Kingdom, SE16 7AN | Director | 08 August 2018 | Active |
253, Cross Lane, Huddersfield, United Kingdom, HD4 6DX | Director | 09 April 2014 | Active |
255 Millroad Drive, Glasgow, United Kingdom, G40 2DR | Director | 13 November 2019 | Active |
17 Milton Way, West Drayton, United Kingdom, UB7 9JB | Director | 14 October 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 24 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
16, Hassenbrook Caravan Site, Victoria Road, Chelmsford, United Kingdom, CM1 3PB | Director | 24 February 2017 | Active |
Flat 96, Marine Court, Centurion Way, Purfleet, England, RM19 1ZX | Director | 08 February 2018 | Active |
Mr David Pattison | ||
Notified on | : | 05 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 51 Fenwick Drive, Rugby, United Kingdom, CV21 4PQ |
Nature of control | : |
|
Mr Lee Denton | ||
Notified on | : | 14 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Milton Way, West Drayton, United Kingdom, UB7 9JB |
Nature of control | : |
|
Mr Steven Defelice | ||
Notified on | : | 13 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 255 Millroad Drive, Glasgow, United Kingdom, G40 2DR |
Nature of control | : |
|
Mr Leon Peter Hamdi Ahmed | ||
Notified on | : | 08 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Montreal House, Surrey Quays Road, London, United Kingdom, SE16 7AN |
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 Alan Peter Smith | ||
Notified on | : | 08 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 96, Marine Court, Centurion Way, Purfleet, England, RM19 1ZX |
Nature of control | : |
|
Mr Rennie Joseph Henry Manning | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 96, Marine Court, Centurion Way, Purfleet, England, RM19 1ZX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.