This company is commonly known as Boveridge Transport Ltd. The company was founded 10 years ago and was given the registration number 08962571. The firm's registered office is in STOKE ON TRENT. You can find them at 35 Shelburne Street, , Stoke On Trent, . This company's SIC code is 53201 - Licensed carriers.
Name | : | BOVERIDGE TRANSPORT LTD |
---|---|---|
Company Number | : | 08962571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Shelburne Street, Stoke On Trent, United Kingdom, ST4 5EY |
---|---|---|
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 | 14 March 2024 | Active |
47, Elliott Crescent, Bedford, United Kingdom, MK41 0HJ | Director | 09 April 2015 | Active |
23, Moreton Road South, Luton, United Kingdom, LU2 0TL | Director | 08 October 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
19, Perracombe, Furzton, Milton Keynes, United Kingdom, MK4 1EP | Director | 13 August 2015 | Active |
3 Frieldhurst Road, Todmorden, England, OL14 8JL | Director | 17 December 2018 | Active |
35 Shelburne Street, Stoke On Trent, United Kingdom, ST4 5EY | Director | 09 July 2020 | Active |
24, Percy Road, Woodford Halse, Daventry, United Kingdom, NN11 3RN | Director | 26 January 2017 | Active |
17 Kirkstall Road, Chorley, England, PR7 3JR | Director | 21 November 2017 | Active |
12, Skylark Close, Cannock, United Kingdom, WS12 4TL | Director | 25 June 2014 | Active |
Wickselm Lodge, Station Road, Berkley, United Kingdom, GL13 9RL | Director | 09 April 2014 | Active |
1 The Laurels, Leeds, United Kingdom, LS8 1PD | Director | 04 December 2019 | Active |
2 Dungeonhill Road, Glasgow, United Kingdom, G34 0AT | Director | 28 August 2019 | Active |
31, Crown Street, Farington, Leyland, United Kingdom, PR25 4QH | Director | 06 October 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 14 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 Lucian Jolteag | ||
Notified on | : | 09 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 35 Shelburne Street, Stoke On Trent, United Kingdom, ST4 5EY |
Nature of control | : |
|
Mr Ed Sweeting | ||
Notified on | : | 04 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 The Laurels, Leeds, United Kingdom, LS8 1PD |
Nature of control | : |
|
Mr Fernando Veljsquex | ||
Notified on | : | 28 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Dungeonhill Road, Glasgow, United Kingdom, G34 0AT |
Nature of control | : |
|
Mr Richard Garnett | ||
Notified on | : | 17 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Frieldhurst Road, Todmorden, England, OL14 8JL |
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 | : |
|
Ms Joanne Salisbury | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Kirkstall Road, Chorley, England, PR7 3JR |
Nature of control | : |
|
David Medway | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Kirkstall Road, Chorley, England, PR7 3JR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.