This company is commonly known as Chadshunt Transport Ltd. The company was founded 10 years ago and was given the registration number 08959785. The firm's registered office is in LONDON. You can find them at 22 Farrance Street, Poplar, London, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CHADSHUNT TRANSPORT LTD |
---|---|---|
Company Number | : | 08959785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2014 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Farrance Street, Poplar, London, England, E14 7DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 11 August 2022 | Active |
31, Parklands Drive, Weston, Crewe, United Kingdom, CW2 5FH | Director | 17 October 2016 | Active |
108 Lumn Road, Hyde, England, SK14 1PR | Director | 16 May 2019 | Active |
35 Ormonde Close, Grantham, United Kingdom, NG31 7BZ | Director | 30 September 2019 | Active |
6, Fernlea Close, Selby, United Kingdom, YO8 4NZ | Director | 28 October 2015 | Active |
72 Elm Park Close, Houghton Regis, Dunstable, United Kingdom, LU5 5PW | Director | 14 February 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 26 March 2014 | Active |
22 Farrance Street, Poplar, London, England, E14 7DU | Director | 23 July 2020 | Active |
38, Parker Drive, Leicester, United Kingdom, LE4 0JD | Director | 12 April 2016 | Active |
6 Penn Road, Aylesbury, United Kingdom, HP21 8HW | Director | 09 December 2020 | Active |
57 Woodwell Road, Bristol, England, BS11 9UG | Director | 08 January 2018 | Active |
18 Smedley Close, Nottingham, United Kingdom, NG8 5BZ | Director | 08 January 2020 | Active |
33, Addison Road, Melksham, United Kingdom, SN12 8DR | Director | 04 July 2014 | Active |
65, Mains Acre Drive, Stonehouse, South Lanarkshire, United Kingdom, ML9 3QH | Director | 07 May 2014 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 11 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 Peter Kerry | ||
Notified on | : | 09 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Penn Road, Aylesbury, United Kingdom, HP21 8HW |
Nature of control | : |
|
Mr Mark Hill | ||
Notified on | : | 23 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22 Farrance Street, Poplar, London, England, E14 7DU |
Nature of control | : |
|
Mr Kamil Pawel Remplewicz | ||
Notified on | : | 08 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 18 Smedley Close, Nottingham, United Kingdom, NG8 5BZ |
Nature of control | : |
|
Mr Dean Cameron | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Ormonde Close, Grantham, United Kingdom, NG31 7BZ |
Nature of control | : |
|
Mr Peter Beswick | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 108 Lumn Road, Hyde, England, SK14 1PR |
Nature of control | : |
|
Mr Mark Dollard | ||
Notified on | : | 14 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 72 Elm Park Close, Houghton Regis, Dunstable, United Kingdom, LU5 5PW |
Nature of control | : |
|
Mr Adrian Charles Mcnab | ||
Notified on | : | 08 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57 Woodwell Road, Bristol, England, BS11 9UG |
Nature of control | : |
|
Richard Berrisford | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, Parklands Drive, Crewe, United Kingdom, CW2 5FH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.