This company is commonly known as Blythebridge Logistics Ltd. The company was founded 10 years ago and was given the registration number 08978752. The firm's registered office is in ROTHERHAM. You can find them at 2 Elmtree Road, , Rotherham, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BLYTHEBRIDGE LOGISTICS LTD |
---|---|---|
Company Number | : | 08978752 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2014 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Elmtree Road, Rotherham, United Kingdom, S61 2TJ |
---|---|---|
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 | 10 March 2023 | Active |
70 Military Road, Gosport, United Kingdom, PO12 3AS | Director | 29 August 2018 | Active |
26, Ashfield Road, Hemsworth, Pontefract, United Kingdom, WF9 4RN | Director | 20 May 2014 | Active |
31 Hamlyn Road, Glastonbury, England, BA6 8HT | Director | 27 March 2018 | Active |
2 Green Acres, Layhams Road, Keston, England, BR2 6AR | Director | 11 December 2020 | Active |
2 Elmtree Road, Rotherham, United Kingdom, S61 2TJ | Director | 02 March 2020 | Active |
5 Reddish Avenue, Whaley Bridge, High Peak, England, SK23 7DP | Director | 14 December 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 04 April 2014 | Active |
26, Sandyknowes Road, Cumbernauld, Glasgow, United Kingdom, G67 2PG | Director | 19 May 2016 | Active |
202 Finstock Avenue, Stoke-On-Trent, United Kingdom, ST3 3LA | Director | 13 November 2019 | Active |
44, Lovel Way, Liverpool, United Kingdom, L24 3XE | Director | 31 August 2016 | Active |
179, Grasmere Avenue, Warrington, United Kingdom, WA2 0JY | Director | 17 May 2019 | Active |
18, Manor Park, Mirfield, United Kingdom, WF14 0EW | Director | 22 June 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 10 March 2023 |
---|---|---|
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 William John Chambers | ||
Notified on | : | 11 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Green Acres, Layhams Road, Keston, England, BR2 6AR |
Nature of control | : |
|
Mr Keith Chibanda | ||
Notified on | : | 02 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | 2 Elmtree Road, Rotherham, United Kingdom, S61 2TJ |
Nature of control | : |
|
Mr Thomas Littlejohn | ||
Notified on | : | 13 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 202 Finstock Avenue, Stoke-On-Trent, United Kingdom, ST3 3LA |
Nature of control | : |
|
Mr Stephen Quarrie | ||
Notified on | : | 17 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 179, Grasmere Avenue, Warrington, United Kingdom, WA2 0JY |
Nature of control | : |
|
Mr Alex James Combe | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Reddish Avenue, Whaley Bridge, High Peak, England, SK23 7DP |
Nature of control | : |
|
Mr Simon Mark Aldridge | ||
Notified on | : | 29 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 70 Military Road, Gosport, United Kingdom, PO12 3AS |
Nature of control | : |
|
Mr Tom Nicholas Carter | ||
Notified on | : | 27 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31 Hamlyn Road, Glastonbury, England, BA6 8HT |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31 Hamlyn Road, Glastonbury, England, BA6 8HT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.