This company is commonly known as Burridge Logistics Ltd. The company was founded 10 years ago and was given the registration number 09134028. The firm's registered office is in MILTON KEYNES. You can find them at 12 Countess Way, , Milton Keynes, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BURRIDGE LOGISTICS LTD |
---|---|---|
Company Number | : | 09134028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2014 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Countess Way, Milton Keynes, England, MK10 7DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 26 August 2022 | Active |
28, Brook Meadows, Denby Dale, Huddersfield, United Kingdom, HD8 8GW | Director | 05 May 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 16 July 2014 | Active |
27, Borrowdale Drive, Rochdale, United Kingdom, OL11 3JZ | Director | 18 November 2014 | Active |
109, Slag Lane, Haydock, St Helens, United Kingdom, WA11 0UY | Director | 30 July 2014 | Active |
56 Redlands Road, Enfield, England, EN3 5HJ | Director | 25 July 2017 | Active |
12 Countess Way, Milton Keynes, England, MK10 7DX | Director | 31 October 2017 | Active |
273, Main Street, Thornton, Coalville, United Kingdom, LE67 1AJ | Director | 01 October 2014 | Active |
11, Farrier Court, Blackburn, Bathgate, United Kingdom, EH47 7QN | Director | 31 August 2016 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 26 August 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 Perry Knight | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Countess Way, Milton Keynes, England, MK10 7DX |
Nature of control | : |
|
Mr Shamai Parkinson Jude | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56 Redlands Road, Enfield, England, EN3 5HJ |
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 | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Jonathan Binks | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
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 © 2025. All rights reserved.