This company is commonly known as Bayview Haulage Ltd. The company was founded 11 years ago and was given the registration number 08954138. The firm's registered office is in STOKE-ON-TRENT. You can find them at 34 Fifth Avenue, Kidsgrove, Stoke-on-trent, . This company's SIC code is 49410 - Freight transport by road.
| Name | : | BAYVIEW HAULAGE LTD |
|---|---|---|
| Company Number | : | 08954138 |
| 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 | : | 34 Fifth Avenue, Kidsgrove, Stoke-on-trent, United Kingdom, ST7 1DA |
|---|---|---|
| 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 | 11 August 2022 | Active |
| 3b, East Street, Swindon, United Kingdom, SN1 5BT | Director | 23 May 2016 | 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 |
| 27, Clover Road, Market Deeping, Peterborough, United Kingdom, PE6 8JX | Director | 24 February 2016 | Active |
| 116, Lenthall Avenue, Grays, United Kingdom, RM17 5AH | Director | 19 January 2015 | Active |
| 29a Catford Broadway, London, London, United Kingdom, SE6 4SN | Director | 17 August 2018 | Active |
| Shannochie Farm, Shannochie, Isle Of Arran, Scotland, KA27 8SJ | Director | 08 December 2017 | Active |
| 38, Campbell Street, Farnworth, Bolton, United Kingdom, BL4 7HH | Director | 04 December 2014 | Active |
| 73, Thicket Drive, Maltby, Rotherham, United Kingdom, S66 7LB | Director | 02 April 2014 | Active |
| 189, Abbey Hills Road, Oldham, United Kingdom, OL4 1RE | Director | 13 March 2015 | Active |
| 86, Baginton Road, Coventry, United Kingdom, CV3 6FQ | Director | 18 August 2014 | Active |
| 29 Swan Street, Dudley, England, DY2 9EG | Director | 16 May 2018 | Active |
| 37 Barley Close, Weston Turville, Aylesbury, United Kingdom, HP22 5SF | Director | 22 May 2019 | Active |
| 47 St. Lawrence Road, Denton, Manchester, United Kingdom, M34 6DJ | Director | 11 December 2018 | Active |
| 34 Fifth Avenue, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 1DA | Director | 07 August 2020 | Active |
| Mr Mohammed Ayyaz | ||
| Notified on | : | 11 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 Orville Bosanquet White | ||
| Notified on | : | 07 August 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1966 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 34 Fifth Avenue, Kidsgrove, Stoke-On-Trent, United Kingdom, ST7 1DA |
| Nature of control | : |
|
| Mr Dave Tucker | ||
| Notified on | : | 22 May 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1998 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 37 Barley Close, Weston Turville, Aylesbury, United Kingdom, HP22 5SF |
| Nature of control | : |
|
| Mr Andrew Varley | ||
| Notified on | : | 11 December 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1984 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 47 St. Lawrence Road, Denton, Manchester, United Kingdom, M34 6DJ |
| Nature of control | : |
|
| Mr Alexander King | ||
| Notified on | : | 17 August 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1969 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 29a Catford Broadway, London, London, United Kingdom, SE6 4SN |
| Nature of control | : |
|
| Mr Christopher Taylor | ||
| Notified on | : | 16 May 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1986 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 29 Swan Street, Dudley, England, DY2 9EG |
| 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 John Mcbride | ||
| Notified on | : | 08 December 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1959 |
| Nationality | : | Scottish |
| Country of residence | : | Scotland |
| Address | : | Shannochie Farm, Shannochie, Isle Of Arran, Scotland, KA27 8SJ |
| Nature of control | : |
|
| Peter Berry | ||
| Notified on | : | 23 May 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1961 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 3b, East Street, Swindon, United Kingdom, SN1 5BT |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.