This company is commonly known as Burwardsley Haulage Ltd. The company was founded 10 years ago and was given the registration number 08951740. The firm's registered office is in DAGENHAM. You can find them at 15 Burdetts Road, , Dagenham, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BURWARDSLEY HAULAGE LTD |
---|---|---|
Company Number | : | 08951740 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Burdetts Road, Dagenham, United Kingdom, RM9 6XZ |
---|---|---|
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 |
1 Leadon Place, Ledbury, United Kingdom, HR8 2GD | Director | 04 October 2019 | Active |
12, Edge Avenue, Stoke On Trent, United Kingdom, ST6 7LB | Director | 26 July 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 21 March 2014 | Active |
101, Jean Armour Drive, Mauchline, United Kingdom, KA5 6DP | Director | 01 April 2014 | Active |
34 Hampden Road, Grays, England, RM17 5JN | Director | 02 March 2018 | Active |
15 Burdetts Road, Dagenham, United Kingdom, RM9 6XZ | Director | 01 September 2020 | Active |
30 Red Kite Way, Didcot, United Kingdom, OX11 6AL | Director | 23 November 2020 | Active |
12 Loanlea Crescent, Larkhall, United Kingdom, ML9 2QD | Director | 17 October 2018 | Active |
24 Blackdown Avenue, Chesterfield, England, S40 4QQ | Director | 16 April 2019 | Active |
29 Benmore Road, Manchester, United Kingdom, M9 6LQ | Director | 26 March 2020 | Active |
98 Huddersfield Road, Liversedge, United Kingdom, WF15 7NX | Director | 21 August 2018 | Active |
Dr 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 Dean Robertson | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 Red Kite Way, Didcot, United Kingdom, OX11 6AL |
Nature of control | : |
|
Mr Ryan Nelson | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Burdetts Road, Dagenham, United Kingdom, RM9 6XZ |
Nature of control | : |
|
Mr Robert Stringer | ||
Notified on | : | 26 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Benmore Road, Manchester, United Kingdom, M9 6LQ |
Nature of control | : |
|
Mr Balhar Singh Badesha | ||
Notified on | : | 04 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Leadon Place, Ledbury, United Kingdom, HR8 2GD |
Nature of control | : |
|
Mr Mark Staley | ||
Notified on | : | 16 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Blackdown Avenue, Chesterfield, England, S40 4QQ |
Nature of control | : |
|
Mr Charles Savage | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Loanlea Crescent, Larkhall, United Kingdom, ML9 2QD |
Nature of control | : |
|
Mr Andrew Peter Swann | ||
Notified on | : | 21 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 98 Huddersfield Road, Liversedge, United Kingdom, WF15 7NX |
Nature of control | : |
|
Mr Thomas Long | ||
Notified on | : | 02 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34 Hampden Road, Grays, England, RM17 5JN |
Nature of control | : |
|
Mr Neil Anthony Dale | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34 Hampden Road, Grays, England, RM17 5JN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.