This company is commonly known as Brimpton Transport Ltd. The company was founded 10 years ago and was given the registration number 08962683. The firm's registered office is in MILTON KEYNES. You can find them at 169 Gaddensden Crescent, , Milton Keynes, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BRIMPTON TRANSPORT LTD |
---|---|---|
Company Number | : | 08962683 |
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 | : | 169 Gaddensden Crescent, Milton Keynes, United Kingdom, MK7 7SF |
---|---|---|
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 |
38, Ash Way, Selby, United Kingdom, YO8 8RX | Director | 09 May 2014 | Active |
54 Fourth Avenue, London, United Kingdom, E12 6DD | Director | 11 September 2019 | Active |
44 Bianca Street, Bootle, England, L20 7DT | Director | 26 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 10 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 March 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
Flat 53 Tamar Court, Weston Super Mare, United Kingdom, BS22 6BU | Director | 08 February 2021 | Active |
Flat 3, 5 Chichele Road, London, United Kingdom, NW2 3AH | Director | 03 September 2018 | Active |
30 Lords Street, Manchester, United Kingdom, M44 5FF | Director | 28 January 2020 | Active |
169 Gaddensden Crescent, Milton Keynes, United Kingdom, MK7 7SF | Director | 13 October 2020 | Active |
31 The Leas, Pontnewydd, Cwmbran, Wales, NP44 1JT | Director | 05 July 2017 | Active |
1 Ryeland Croft, Milton Keynes, United Kingdom, MK14 6GF | Director | 28 July 2020 | 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 Christian Leigh | ||
Notified on | : | 08 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 53 Tamar Court, Weston Super Mare, United Kingdom, BS22 6BU |
Nature of control | : |
|
Mr Matthew Phippard | ||
Notified on | : | 13 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 169 Gaddensden Crescent, Milton Keynes, United Kingdom, MK7 7SF |
Nature of control | : |
|
Mr David Wicks | ||
Notified on | : | 28 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Ryeland Croft, Milton Keynes, United Kingdom, MK14 6GF |
Nature of control | : |
|
Mr Christopher Parker | ||
Notified on | : | 28 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 Lords Street, Manchester, United Kingdom, M44 5FF |
Nature of control | : |
|
Mr George Caboc | ||
Notified on | : | 11 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 54 Fourth Avenue, London, United Kingdom, E12 6DD |
Nature of control | : |
|
Mr Onias Galvao Magdalena | ||
Notified on | : | 03 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | Flat 3, 5 Chichele Road, London, United Kingdom, NW2 3AH |
Nature of control | : |
|
Mr Daniel Matthew Patrick Carroll | ||
Notified on | : | 26 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44 Bianca Street, Bootle, England, L20 7DT |
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 | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Paul Michael Thurlow | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 31 The Leas, Pontnewydd, Cwmbran, Wales, NP44 1JT |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 31 The Leas, Pontnewydd, Cwmbran, Wales, NP44 1JT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.