This company is commonly known as Brightwalton Logistics Ltd. The company was founded 10 years ago and was given the registration number 08977288. The firm's registered office is in BOLTON. You can find them at 8 Paderborn Court, , Bolton, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BRIGHTWALTON LOGISTICS LTD |
---|---|---|
Company Number | : | 08977288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Paderborn Court, Bolton, United Kingdom, BL1 4TX |
---|---|---|
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 |
4, Thicket Drive, Maltby, Rotherham, United Kingdom, S66 7LB | Director | 16 June 2017 | Active |
20 Fir Close, Mundford, Thetford, United Kingdom, IP26 5EE | Director | 14 January 2019 | Active |
8 Paderborn Court, Bolton, United Kingdom, BL1 4TX | Director | 25 September 2020 | Active |
54, Circular Road East, Liverpool, United Kingdom, L11 1BU | Director | 20 March 2015 | Active |
38, Bakerdale Road, Nottingham, United Kingdom, NG3 7GH | Director | 11 May 2015 | Active |
2 Greenbanks, Dartford, United Kingdom, DA1 1NU | Director | 15 June 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 20 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 April 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
24, Townsend Road, Seaton, Devon, United Kingdom, EX12 2BD | Director | 23 April 2014 | Active |
3 Goodwood Close, Northwich, United Kingdom, CW8 4SY | Director | 22 December 2020 | Active |
21 Garston Crescent, Newton-Le-Willows, England, WA12 8NR | Director | 05 June 2019 | Active |
24 Hamilton Close, Warrington, United Kingdom, WA4 1GP | Director | 17 April 2020 | Active |
Flat 1/1, 5 Whithope Terrace, Glasgow, United Kingdom, G53 7LT | Director | 02 July 2014 | Active |
7, Eastgate, Peterborough, United Kingdom, PE1 5BS | Director | 09 March 2016 | Active |
24, Bobby Jones Place, St Andrews, United Kingdom, KY16 8TJ | Director | 30 November 2016 | Active |
33 Forest Lane, Walsall, United Kingdom, WS2 7AA | Director | 05 February 2021 | Active |
60, Park Drive, Campsall, Doncaster, United Kingdom, DN6 9NP | Director | 04 December 2015 | Active |
3, Eaton Place, Larkfield, Aylesford, United Kingdom, ME20 7GF | Director | 09 May 2016 | 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 Balwinder Singh | ||
Notified on | : | 05 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Forest Lane, Walsall, United Kingdom, WS2 7AA |
Nature of control | : |
|
Mr Andy Kalitski | ||
Notified on | : | 22 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Goodwood Close, Northwich, United Kingdom, CW8 4SY |
Nature of control | : |
|
Mr Richard Cameron | ||
Notified on | : | 25 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Paderborn Court, Bolton, United Kingdom, BL1 4TX |
Nature of control | : |
|
Mr Anthony Lee Martin | ||
Notified on | : | 17 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Hamilton Close, Warrington, United Kingdom, WA4 1GP |
Nature of control | : |
|
Mr Lukasz Marek Kudranski | ||
Notified on | : | 05 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 21 Garston Crescent, Newton-Le-Willows, England, WA12 8NR |
Nature of control | : |
|
Miss Samantha Katrina Byrne | ||
Notified on | : | 14 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Fir Close, Mundford, Thetford, United Kingdom, IP26 5EE |
Nature of control | : |
|
Mr John Charman | ||
Notified on | : | 15 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Greenbanks, Dartford, United Kingdom, DA1 1NU |
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 | : |
|
Mr Gary Baker | ||
Notified on | : | 16 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Thicket Drive, Maltby, Rotherham, England, S66 7LB |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Thicket Drive, Rotherham, United Kingdom, S66 7LB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.