This company is commonly known as Birchacre Logistics Ltd. The company was founded 10 years ago and was given the registration number 08947358. The firm's registered office is in BARNSLEY. You can find them at 4 Garden Grove, , Barnsley, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BIRCHACRE LOGISTICS LTD |
---|---|---|
Company Number | : | 08947358 |
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 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Garden Grove, Barnsley, United Kingdom, S73 0PR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82 Boardman Street, Eccles, Manchester, United Kingdom, M30 0FQ | Director | 24 March 2021 | Active |
4 Garden Grove, Barnsley, United Kingdom, S73 0PR | Director | 06 October 2020 | Active |
108, Elder Crescent, Cumbuslang, Glasgow, United Kingdom, G72 7GL | Director | 20 November 2014 | Active |
1 Berkeley Rise, Aylesbury, England, HP19 9JS | Director | 20 February 2019 | Active |
55 Whitebarn Lane, Dagenham, United Kingdom, RM10 9LL | Director | 18 September 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
4 Minton Close, Blakelands, Milton Keynes, United Kingdom, MK14 5JB | Director | 24 October 2018 | Active |
Flat 4, Acacia House, 8-10 Ashford Road, Maidstone, United Kingdom, ME14 5DG | Director | 06 August 2015 | Active |
51, Jeanette Avenue, Hamilton, United Kingdom, ML3 7RS | Director | 01 May 2014 | Active |
61 Blackthorn Gardens, Weston Super Mare, United Kingdom, BS22 6SA | Director | 04 December 2020 | Active |
25, Marmion Drive, Kirkintilloch, Glasgow, United Kingdom, G66 2BH | Director | 20 June 2014 | Active |
8 Briery Close, Cradley Heath, England, B64 7LQ | Director | 03 November 2017 | Active |
35, Watercress Meadows, Alresford, United Kingdom, SO24 9QG | Director | 26 February 2016 | Active |
9, Acaster Drive, Low Moor, Bradford, United Kingdom, BD12 0BE | Director | 01 October 2014 | Active |
140a Kingsmead Road, High Wycombe, United Kingdom, HP11 1HZ | Director | 25 March 2020 | Active |
23, Laxton Close, Melton Mowbray, United Kingdom, LE13 1LT | Director | 11 February 2015 | 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 Jacek Gadzina | ||
Notified on | : | 24 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82 Boardman Street, Eccles, Manchester, United Kingdom, M30 0FQ |
Nature of control | : |
|
Mr Andy Major | ||
Notified on | : | 04 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Blackthorn Gardens, Weston Super Mare, United Kingdom, BS22 6SA |
Nature of control | : |
|
Mr Adrian Abbott | ||
Notified on | : | 06 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Garden Grove, Barnsley, United Kingdom, S73 0PR |
Nature of control | : |
|
Mr Craig Richard Stevens | ||
Notified on | : | 25 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 140a Kingsmead Road, High Wycombe, United Kingdom, HP11 1HZ |
Nature of control | : |
|
Mr Raymond Dialllo | ||
Notified on | : | 18 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55 Whitebarn Lane, Dagenham, United Kingdom, RM10 9LL |
Nature of control | : |
|
Mr Godfrey Atkinson | ||
Notified on | : | 20 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Berkeley Rise, Aylesbury, England, HP19 9JS |
Nature of control | : |
|
Mr Matthew Robert How | ||
Notified on | : | 24 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Minton Close, Blakelands, Milton Keynes, United Kingdom, MK14 5JB |
Nature of control | : |
|
Mr Ralph Morgan | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Briery Close, Cradley Heath, England, B64 7LQ |
Nature of control | : |
|
Adrian Shearman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.