This company is commonly known as Burcote Logistics Ltd. The company was founded 9 years ago and was given the registration number 09287976. The firm's registered office is in RAINHAM. You can find them at 69 Nelson Road, , Rainham, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BURCOTE LOGISTICS LTD |
---|---|---|
Company Number | : | 09287976 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2014 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 Nelson Road, Rainham, United Kingdom, RM13 8AP |
---|---|---|
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 | 07 February 2022 | Active |
116, Lincoln Road, Blackburn, United Kingdom, BB1 1TS | Director | 28 June 2016 | Active |
117 Ring Road, Crossgates, Leeds, United Kingdom, LS15 7QE | Director | 24 November 2017 | Active |
67, Berrybanks, Rugby, United Kingdom, CV22 7JJ | Director | 24 November 2014 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 30 October 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
22 Meryhurst Road, Wednesbury, United Kingdom, WS10 9BX | Director | 08 December 2020 | Active |
Flat 13, St. Stephens House,, Phelp Street, London, United Kingdom, SE17 2PR | Director | 26 July 2018 | Active |
Wick House, 191 Wick Road, Bristol, United Kingdom, BS4 4HW | Director | 19 June 2015 | Active |
36 Barton Lane, Eccles, Manchester, United Kingdom, M30 0EN | Director | 13 December 2018 | Active |
69 Nelson Road, Rainham, United Kingdom, RM13 8AP | Director | 04 August 2020 | Active |
29 Harland Street, Ipswich, United Kingdom, IP2 8JU | Director | 12 December 2019 | Active |
17, Stone Barn Lane, Palacefields, Runcorn, United Kingdom, WA7 2QE | Director | 18 April 2019 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 07 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Joseph Harborne | ||
Notified on | : | 08 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Meryhurst Road, Wednesbury, United Kingdom, WS10 9BX |
Nature of control | : |
|
Mr Raymond Ouattara | ||
Notified on | : | 04 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 69 Nelson Road, Rainham, United Kingdom, RM13 8AP |
Nature of control | : |
|
Mr Michal Tucker | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Harland Street, Ipswich, United Kingdom, IP2 8JU |
Nature of control | : |
|
Mr Adam Weeks | ||
Notified on | : | 18 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17, Stone Barn Lane, Runcorn, United Kingdom, WA7 2QE |
Nature of control | : |
|
Mr Adrian Mustata | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 36 Barton Lane, Eccles, Manchester, United Kingdom, M30 0EN |
Nature of control | : |
|
Mr Ben Henry | ||
Notified on | : | 26 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | Nigerian |
Country of residence | : | United Kingdom |
Address | : | Flat 13, St. Stephens House,, Phelp Street, London, United Kingdom, SE17 2PR |
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 John Patrick Aylward | ||
Notified on | : | 24 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 117 Ring Road, Crossgates, Leeds, United Kingdom, LS15 7QE |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Daniel Ahmed | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
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 © 2024. All rights reserved.