This company is commonly known as Bayswater Haulage Ltd. The company was founded 11 years ago and was given the registration number 08954064. The firm's registered office is in BOREHAMWOOD. You can find them at 7 Beehive Close, Elstree, Borehamwood, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BAYSWATER HAULAGE LTD |
---|---|---|
Company Number | : | 08954064 |
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 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Beehive Close, Elstree, Borehamwood, United Kingdom, WD6 3HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 26 August 2022 | Active |
4, Harwick Grove, Heywood, United Kingdom, OL10 3PG | Director | 05 December 2014 | Active |
201 Rutland Avenue, High Wycombe, United Kingdom, HP12 3LL | Director | 27 July 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 24 March 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
38 St. Quintin Park, Brandesburton, Driffield, England, YO25 8SE | Director | 27 November 2017 | Active |
19 Tempest Road, Leeds, United Kingdom, LS11 6AU | Director | 06 June 2018 | Active |
19, Mandhill Close, Grove, Wantage, United Kingdom, OX12 7HY | Director | 27 March 2014 | Active |
11 Pike Street, Newbury, United Kingdom, RG14 2BJ | Director | 03 December 2020 | Active |
36, Rowland Drive, Herne Bay, United Kingdom, CT6 7SB | Director | 26 February 2015 | Active |
17 Maresfield Drive, Pevensey, United Kingdom, BN24 6RS | Director | 02 February 2021 | Active |
7 Beehive Close, Elstree, Borehamwood, United Kingdom, WD6 3HP | Director | 20 October 2020 | Active |
Dr 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 Robert Trinder | ||
Notified on | : | 02 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Maresfield Drive, Pevensey, United Kingdom, BN24 6RS |
Nature of control | : |
|
Mr Alex Moisa | ||
Notified on | : | 03 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Pike Street, Newbury, United Kingdom, RG14 2BJ |
Nature of control | : |
|
Mr Andrew Vickery | ||
Notified on | : | 20 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Beehive Close, Elstree, Borehamwood, United Kingdom, WD6 3HP |
Nature of control | : |
|
Mr Benjamin Browne | ||
Notified on | : | 27 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 201 Rutland Avenue, High Wycombe, United Kingdom, HP12 3LL |
Nature of control | : |
|
Mr Mohammed Asif Iqbal | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Tempest Road, Leeds, United Kingdom, LS11 6AU |
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 Gregory Stuart Grant | ||
Notified on | : | 27 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38 St. Quintin Park, Brandesburton, Driffield, England, YO25 8SE |
Nature of control | : |
|
Michael O'Shea | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.