This company is commonly known as Chardstock Haulage Ltd. The company was founded 11 years ago and was given the registration number 08976542. The firm's registered office is in WIRRAL. You can find them at 60 Neville Road, , Wirral, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CHARDSTOCK HAULAGE LTD |
---|---|---|
Company Number | : | 08976542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Neville Road, Wirral, United Kingdom, CH62 7JE |
---|---|---|
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 |
18, Tennyson Road, Rushden, United Kingdom, NN10 9QE | Director | 16 March 2015 | Active |
3 Wesley Road, Hayes, United Kingdom, UB3 2DR | Director | 25 November 2019 | Active |
12, Rifleman Walk, Plymouth, United Kingdom, PL6 6FH | Director | 27 January 2015 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 02 January 2020 | Active |
5 Martlesham Square, Birmingham, United Kingdom, B35 6BE | Director | 04 February 2021 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 April 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
4 Marvell Way, Rotherham, United Kingdom, S63 7FL | Director | 09 January 2020 | Active |
33 Elm Grove, Wrexham, United Kingdom, LL12 7NR | Director | 15 February 2019 | Active |
109 Wimborne Avenue, Hayes, England, UB4 0HJ | Director | 01 December 2017 | Active |
60 Neville Road, Wirral, United Kingdom, CH62 7JE | Director | 28 February 2020 | Active |
60 Neville Road, Wirral, United Kingdom, CH62 7JE | Director | 23 January 2020 | Active |
47, Scot Hay Road, Alsagers Bank, Stoke-On-Trent, United Kingdom, ST7 8BW | Director | 25 November 2014 | Active |
119 Cleavers Avenue, Connniburrow, Milton Keynes, United Kingdom, MK14 7DQ | Director | 21 May 2019 | Active |
Apartment 6, Woodsfold Court, Linnyshaw Close, Bolton, United Kingdom, BL3 4WE | Director | 15 August 2016 | Active |
5a, Church Street, Frodsham, United Kingdom, WA6 7DN | Director | 18 April 2014 | Active |
Hill Top Farm, Waitwith Road, Catterick Garrison, United Kingdom, DL9 3PY | Director | 14 December 2015 | Active |
32 Meadow Drive, Shipnal, United Kingdom, TF11 8BY | Director | 31 May 2018 | Active |
8 Solway Close, Hounslow, United Kingdom, TW4 7DH | Director | 12 March 2018 | Active |
39 Wimborne Place, Liverpool, United Kingdom, L14 8AA | Director | 27 February 2020 | Active |
18, Mill Street, Davenport, United Kingdom, PL1 4GG | Director | 26 August 2014 | Active |
4, Perrin Avenue, Skegness, United Kingdom, PE25 2NR | Director | 29 September 2015 | Active |
16/17, Frithsden, Hemel Hempstead, United Kingdom, HP1 3DD | Director | 20 April 2016 | 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 Jeff Bassett | ||
Notified on | : | 04 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Martlesham Square, Birmingham, United Kingdom, B35 6BE |
Nature of control | : |
|
Mr Robert Anthony Gladwin | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 60 Neville Road, Wirral, United Kingdom, CH62 7JE |
Nature of control | : |
|
Mr Gurpinder Singh | ||
Notified on | : | 27 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 39 Wimborne Place, Liverpool, United Kingdom, L14 8AA |
Nature of control | : |
|
Mr Robert Anthony Gladwin | ||
Notified on | : | 23 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 60 Neville Road, Wirral, United Kingdom, CH62 7JE |
Nature of control | : |
|
Mr Adrian Dean Ellis | ||
Notified on | : | 09 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Marvell Way, Rotherham, United Kingdom, S63 7FL |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 02 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Akmal Ali | ||
Notified on | : | 25 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Wesley Road, Hayes, United Kingdom, UB3 2DR |
Nature of control | : |
|
Mr Vasile Ion Ionut | ||
Notified on | : | 21 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1998 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 119 Cleavers Avenue, Connniburrow, Milton Keynes, United Kingdom, MK14 7DQ |
Nature of control | : |
|
Mr Stuart Paul Ferguson | ||
Notified on | : | 15 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Elm Grove, Wrexham, United Kingdom, LL12 7NR |
Nature of control | : |
|
Mr Ian Brian Raybould | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 Meadow Drive, Shipnal, United Kingdom, TF11 8BY |
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 | : |
|
Mr Satish Sharma | ||
Notified on | : | 12 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Solway Close, Hounslow, United Kingdom, TW4 7DH |
Nature of control | : |
|
Miss Kafi Aminata George | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 109 Wimborne Avenue, Hayes, England, UB4 0HJ |
Nature of control | : |
|
Marvin James | ||
Notified on | : | 15 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 109 Wimborne Avenue, Hayes, England, UB4 0HJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.