This company is commonly known as Burford Duties Ltd. The company was founded 10 years ago and was given the registration number 09114060. The firm's registered office is in AYLESBURY. You can find them at 10 Witham Way, , Aylesbury, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BURFORD DUTIES LTD |
---|---|---|
Company Number | : | 09114060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 July 2014 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Witham Way, Aylesbury, United Kingdom, HP21 9RR |
---|---|---|
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 | 16 June 2022 | Active |
The Gables, Aldford Road, Huntington, United Kingdom, CH3 6EA | Director | 17 June 2016 | Active |
77, Lee Cresent, Stretford, Manchester, United Kingdom, M32 0TN | Director | 04 August 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 July 2014 | Active |
Flat 112, Twyford House, Chisley Road, London, United Kingdom, N15 6PB | Director | 11 January 2019 | Active |
14 Meadow Cottages, Little Kingshill, Great Missenden, United Kingdom, HP16 0DX | Director | 14 March 2019 | Active |
71, Crossbow Road, Chigwell, United Kingdom, IG7 4EY | Director | 29 June 2015 | Active |
61 Whaddon Chase, Aylesbury, England, HP19 9QP | Director | 12 February 2018 | Active |
28 Garnet Street, Saltburn-By-The-Sea, United Kingdom, TS12 1EN | Director | 10 July 2018 | Active |
230 Blake Avenue, Barking, United Kingdom, IG11 9SA | Director | 02 September 2019 | Active |
30, Coleridge Road, Stoke On Trent, United Kingdom, ST3 2ES | Director | 19 November 2014 | Active |
15a Valkyrie Road, Westcliff-On-Sea, England, SS0 8BY | Director | 17 September 2018 | Active |
10 Witham Way, Aylesbury, United Kingdom, HP21 9RR | Director | 31 March 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 16 June 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 Quimi Williams-Koffi | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 10 Witham Way, Aylesbury, United Kingdom, HP21 9RR |
Nature of control | : |
|
Mr Granit Shkodra | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | Kosovan |
Country of residence | : | United Kingdom |
Address | : | 230 Blake Avenue, Barking, United Kingdom, IG11 9SA |
Nature of control | : |
|
Mr Charles Hulme | ||
Notified on | : | 14 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Meadow Cottages, Little Kingshill, Great Missenden, United Kingdom, HP16 0DX |
Nature of control | : |
|
Mr Ricardo Hall-Hamilton | ||
Notified on | : | 11 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 112, Twyford House, Chisley Road, London, United Kingdom, N15 6PB |
Nature of control | : |
|
Mr Shaun Phillip Smith | ||
Notified on | : | 17 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15a Valkyrie Road, Westcliff-On-Sea, England, SS0 8BY |
Nature of control | : |
|
Mr Carl Derek Shell | ||
Notified on | : | 10 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Garnet Street, Saltburn-By-The-Sea, United Kingdom, TS12 1EN |
Nature of control | : |
|
Mr Mihail Markov | ||
Notified on | : | 12 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | Bulgarian |
Country of residence | : | England |
Address | : | 61 Whaddon Chase, Aylesbury, England, HP19 9QP |
Nature of control | : |
|
Mr William Gareth John Baker | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Gables, Aldford Road, Huntington, United Kingdom, CH3 6EA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.