This company is commonly known as Bloxwich Logistics Ltd. The company was founded 10 years ago and was given the registration number 08997871. The firm's registered office is in HITCHIN. You can find them at 84 Grimstone Road, , Hitchin, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BLOXWICH LOGISTICS LTD |
---|---|---|
Company Number | : | 08997871 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 84 Grimstone Road, Hitchin, United Kingdom, SG4 7HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 04 July 2022 | Active |
20 Cliff Street, Haworth, United Kingdom, BD22 8JL | Director | 26 September 2019 | Active |
288, Hood Lane North, Great Sankey, Warrington, United Kingdom, WA5 1EU | Director | 22 November 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 April 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
5 Drake Close, Barking, England, IG11 0FH | Director | 19 December 2018 | Active |
3, Middlethorpe, Lois Weedon, Towcester, United Kingdom, NN12 8PS | Director | 01 February 2016 | Active |
9 Bridle Avenue, Ossett, England, WF5 9PS | Director | 20 June 2018 | Active |
23, Hartlands Close, Birmingham, United Kingdom, B18 5ED | Director | 24 April 2014 | Active |
Flat 1a, 10 Rutlan Road, Harrogate, United Kingdom, HG1 2PY | Director | 12 November 2020 | Active |
84 Grimstone Road, Hitchin, United Kingdom, SG4 7HJ | Director | 19 August 2020 | Active |
128 Stewart Road, London, England, E15 2BD | Director | 23 May 2019 | Active |
33, Dunster Gardens, Nailsea, Bristol, United Kingdom, BS48 2JY | Director | 26 April 2016 | Active |
12 Thirlby Drive, Manchester, United Kingdom, M22 0EQ | Director | 01 November 2018 | Active |
56, Llanwern Road, Newport, United Kingdom, NP19 9GF | Director | 24 September 2014 | Active |
51 Clarke Street, Dewsbury, United Kingdom, WF13 4LR | Director | 17 March 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 04 July 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 Michael Jennings | ||
Notified on | : | 12 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1a, 10 Rutlan Road, Harrogate, United Kingdom, HG1 2PY |
Nature of control | : |
|
Mr Simon Magee | ||
Notified on | : | 19 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 84 Grimstone Road, Hitchin, United Kingdom, SG4 7HJ |
Nature of control | : |
|
Mr Michael Squires | ||
Notified on | : | 17 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 51 Clarke Street, Dewsbury, United Kingdom, WF13 4LR |
Nature of control | : |
|
Mr Paul Abrahams | ||
Notified on | : | 26 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Cliff Street, Haworth, United Kingdom, BD22 8JL |
Nature of control | : |
|
Mr Viorel-Muguras Marica | ||
Notified on | : | 23 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 128 Stewart Road, London, England, E15 2BD |
Nature of control | : |
|
Mr Issa Haji | ||
Notified on | : | 19 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Drake Close, Barking, England, IG11 0FH |
Nature of control | : |
|
Mr Philip Prince | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Thirlby Drive, Manchester, United Kingdom, M22 0EQ |
Nature of control | : |
|
Mr Craig John Hitchen | ||
Notified on | : | 20 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Bridle Avenue, Ossett, England, WF5 9PS |
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 | : |
|
Christopher Clayton | ||
Notified on | : | 22 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 288, Hood Lane North, Warrington, United Kingdom, WA5 1EU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.