This company is commonly known as Calderstones Logistics Ltd. The company was founded 11 years ago and was given the registration number 08944875. The firm's registered office is in WILMSLOW. You can find them at 43 Woodstock Court, , Wilmslow, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CALDERSTONES LOGISTICS LTD |
---|---|---|
Company Number | : | 08944875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2014 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Woodstock Court, Wilmslow, United Kingdom, SK9 3SE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 The Tithe, Ifield, Crawley, United Kingdom, RH11 0NR | Director | 09 August 2022 | Active |
275 Somervell Road, Harrow, United Kingdom, HA2 8UB | Director | 12 April 2019 | Active |
103 Grasmere Crescent, Eccles, Manchester, United Kingdom, M30 8DG | Director | 11 September 2018 | Active |
125 Mansfield Road, Temple Normantonton, Chesterfield, United Kingdom, S42 5DG | Director | 11 October 2017 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 16 May 2018 | Active |
43 Woodstock Court, Wilmslow, United Kingdom, SK9 3SE | Director | 30 July 2020 | Active |
92, Field Street, Kettering, United Kingdom, NN16 8EW | Director | 15 April 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 March 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
31, Chantry Avenue, Bloxwich, Walsall, United Kingdom, WS3 3HA | Director | 01 April 2015 | Active |
3, Laurel Lane, Larkhall, United Kingdom, ML9 2NG | Director | 21 March 2016 | Active |
11, Whyte Street, Harthill, Shotts, United Kingdom, ML7 5SP | Director | 31 October 2014 | Active |
83, Cherry Tree Drive, St. Helens, United Kingdom, WA9 2NT | Director | 04 November 2016 | Active |
20 Portland Street, Boston, United Kingdom, PE21 8NR | Director | 10 February 2020 | Active |
3, Elers Grove, Stoke-On-Trent, United Kingdom, ST6 3PT | Director | 28 October 2015 | Active |
104 Jenkins Road, London, United Kingdom, E13 8NP | Director | 12 July 2019 | Active |
Mr Aaron Loftus | ||
Notified on | : | 09 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 The Tithe, Ifield, Crawley, United Kingdom, RH11 0NR |
Nature of control | : |
|
Mr Paul Cassell | ||
Notified on | : | 30 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 Woodstock Court, Wilmslow, United Kingdom, SK9 3SE |
Nature of control | : |
|
Mr Rytis Rodnenkovas | ||
Notified on | : | 10 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1995 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 20 Portland Street, Boston, United Kingdom, PE21 8NR |
Nature of control | : |
|
Mr Marcus Christopher Darren Stanford | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 104 Jenkins Road, London, United Kingdom, E13 8NP |
Nature of control | : |
|
Mr Niel Daniel Abraham | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | Grenadian |
Country of residence | : | United Kingdom |
Address | : | 275 Somervell Road, Harrow, United Kingdom, HA2 8UB |
Nature of control | : |
|
Mr Steven Alan Birch | ||
Notified on | : | 11 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 103 Grasmere Crescent, Eccles, Manchester, United Kingdom, M30 8DG |
Nature of control | : |
|
Mr Marius Budrys | ||
Notified on | : | 16 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
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 | : |
|
Mrs Tina Jane Brown | ||
Notified on | : | 11 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 125 Mansfield Road, Temple Normantonton, Chesterfield, United Kingdom, S42 5DG |
Nature of control | : |
|
Colin O'Neil | ||
Notified on | : | 04 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 125 Mansfield Road, Temple Normantonton, Chesterfield, United Kingdom, S42 5DG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.