This company is commonly known as Besthorpe Transport Ltd. The company was founded 10 years ago and was given the registration number 08947261. The firm's registered office is in DAGENHAM. You can find them at 8 Marne Road, , Dagenham, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BESTHORPE TRANSPORT LTD |
---|---|---|
Company Number | : | 08947261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2014 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Marne Road, Dagenham, United Kingdom, RM9 4BU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Mantle Lane, Coalville, United Kingdom, LE67 3DW | Director | 16 August 2018 | Active |
6, Buttermere Grove, Crook, County Durham, United Kingdom, DL15 8PJ | Director | 31 March 2014 | Active |
1 Mitchell Street, Stockton Heath, Warrington, United Kingdom, WA4 6LS | Director | 17 October 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
35 Chaplin Close, Salford, England, M6 8FW | Director | 31 May 2019 | Active |
130 Montgomery Road, Ipswich, England, IP2 8QP | Director | 12 October 2017 | Active |
27, Canadian Way, Basingstoke, United Kingdom, RG24 9RE | Director | 19 July 2016 | Active |
8 Marne Road, Dagenham, United Kingdom, RM9 4BU | Director | 25 August 2020 | Active |
4 Jasmine Close, Southall, United Kingdom, UB1 1AY | Director | 29 December 2020 | Active |
53 Caledine Road, Leicester, United Kingdom, LE3 9NP | Director | 15 May 2018 | Active |
38 Pinners Close, Bury, United Kingdom, BL0 9LP | Director | 07 January 2020 | Active |
96, Bloomsbury House, 27 Guildhall Road, Northampton, United Kingdom, NN1 1AG | Director | 04 November 2015 | Active |
Mr Daniel Harman | ||
Notified on | : | 29 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 2021 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 8 Pearce Court, Ashford, United Kingdom, TW15 1HQ |
Nature of control | : |
|
Mr Tom Olobo | ||
Notified on | : | 29 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Jasmine Close, Southall, United Kingdom, UB1 1AY |
Nature of control | : |
|
Mr Odion Igbinidu | ||
Notified on | : | 25 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | Swedish |
Country of residence | : | United Kingdom |
Address | : | 8 Marne Road, Dagenham, United Kingdom, RM9 4BU |
Nature of control | : |
|
Mr Stephen Senior | ||
Notified on | : | 07 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38 Pinners Close, Bury, United Kingdom, BL0 9LP |
Nature of control | : |
|
Mr Gary Anthony Essue | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Chaplin Close, Salford, England, M6 8FW |
Nature of control | : |
|
Mr Peter James Dickinson | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Mitchell Street, Stockton Heath, Warrington, United Kingdom, WA4 6LS |
Nature of control | : |
|
Mr Nathan James Alderton | ||
Notified on | : | 16 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Mantle Lane, Coalville, United Kingdom, LE67 3DW |
Nature of control | : |
|
Mr Ian Neal Peach | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53 Caledine Road, Leicester, United Kingdom, LE3 9NP |
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 Christopher Michael Filby | ||
Notified on | : | 12 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 130 Montgomery Road, Ipswich, England, IP2 8QP |
Nature of control | : |
|
David Hancock | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Canadian Way, Basingstoke, United Kingdom, RG24 9RE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.