This company is commonly known as Boothroyd Haulage Ltd. The company was founded 10 years ago and was given the registration number 09069629. The firm's registered office is in DEWSBURY. You can find them at 50 Hazel Crescent, , Dewsbury, . This company's SIC code is 53201 - Licensed carriers.
Name | : | BOOTHROYD HAULAGE LTD |
---|---|---|
Company Number | : | 09069629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Hazel Crescent, Dewsbury, United Kingdom, WF12 8QE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50 Hazel Crescent, Dewsbury, United Kingdom, WF12 8QE | Director | 26 August 2020 | Active |
5 Newton Gardens, Warrington, United Kingdom, WA3 1BE | Director | 03 October 2019 | Active |
335 Gooding Avenue, Leicester, United Kingdom, LE3 1JW | Director | 11 July 2018 | Active |
17, Shilton Grove, Birmingham, United Kingdom, B29 5LU | Director | 21 October 2015 | Active |
8, Swimburne Gardens, Tilbury, United Kingdom, RM18 8JP | Director | 20 March 2015 | Active |
18f, Tarbolton Road, Cumbernauld, Glasgow, United Kingdom, G67 2AJ | Director | 15 March 2016 | Active |
17, Geneva Drive, Stoke-On-Trent, United Kingdom, ST1 6UW | Director | 04 November 2014 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 08 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 June 2014 | Active |
25, Anlaby Street, Bradford, United Kingdom, BD4 8PS | Director | 18 July 2014 | Active |
15 Cardinal Way, Newton-Le-Willows, United Kingdom, WA12 9FY | Director | 07 February 2019 | Active |
138, Ladyshot, Harlow, United Kingdom, CM20 3EP | Director | 12 May 2015 | Active |
18, Samson Avenue, Kilmarnock, United Kingdom, KA1 3EB | Director | 23 December 2015 | Active |
10 Kings Lock Close, Leicester, England, LE2 9GW | Director | 20 July 2017 | Active |
62 Mooring Close, Murdishaw, Runcorn, England, WA7 6DA | Director | 16 February 2018 | Active |
Trekenning Tourist Park, Trekenning, Newquay, United Kingdom, TR8 4JF | Director | 17 September 2015 | Active |
Flat 29 Duchess Court, Queens Pormenade, Bispham, Blackpool, United Kingdom, FY2 9PR | Director | 24 June 2019 | Active |
6, Dell Close, Coventry, United Kingdom, CV3 3AA | Director | 17 February 2015 | Active |
34 Sidlaw Avenue, St. Helens, United Kingdom, WA9 2BQ | Director | 15 April 2020 | Active |
31 Lime Tree Grove, Doncaster, United Kingdom, DN8 4DL | Director | 25 November 2019 | Active |
Mr Liam Lees | ||
Notified on | : | 26 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50 Hazel Crescent, Dewsbury, United Kingdom, WF12 8QE |
Nature of control | : |
|
Mr Matthew Wood | ||
Notified on | : | 15 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Sidlaw Avenue, St. Helens, United Kingdom, WA9 2BQ |
Nature of control | : |
|
Mr Tyler Wray | ||
Notified on | : | 25 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Lime Tree Grove, Doncaster, United Kingdom, DN8 4DL |
Nature of control | : |
|
Mr Declan Booth | ||
Notified on | : | 03 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 2000 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Newton Gardens, Warrington, United Kingdom, WA3 1BE |
Nature of control | : |
|
Mr Michail Stavrianakis | ||
Notified on | : | 24 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | Greek |
Country of residence | : | United Kingdom |
Address | : | Flat 29 Duchess Court, Queens Pormenade, Blackpool, United Kingdom, FY2 9PR |
Nature of control | : |
|
Marius Iorga | ||
Notified on | : | 07 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 15 Cardinal Way, Newton-Le-Willows, United Kingdom, WA12 9FY |
Nature of control | : |
|
Mr Lesley Margaret Brooks | ||
Notified on | : | 11 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 335 Gooding Avenue, Leicester, United Kingdom, LE3 1JW |
Nature of control | : |
|
Mr Ashlee David Priestley | ||
Notified on | : | 16 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62 Mooring Close, Murdishaw, Runcorn, England, WA7 6DA |
Nature of control | : |
|
Mr Taz William O'Gelsby | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Kings Lock Close, Leicester, England, LE2 9GW |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 08 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
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 © 2025. All rights reserved.