This company is commonly known as Chargrove Transport Ltd. The company was founded 11 years ago and was given the registration number 08951878. The firm's registered office is in SALE. You can find them at 16 Westbury Avenue, , Sale, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CHARGROVE TRANSPORT LTD |
---|---|---|
Company Number | : | 08951878 |
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 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Westbury Avenue, Sale, England, M33 4WQ |
---|---|---|
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 | 09 January 2024 | Active |
11, Dickinson Gardens, Dewsbury, United Kingdom, WF13 2TT | Director | 18 August 2015 | Active |
44 Weston Avenue, Leighton Buzzard, United Kingdom, LU7 4QZ | Director | 27 November 2018 | Active |
26, Fleetwood Drive, Southport, United Kingdom, PR9 8HE | Director | 15 October 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 21 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
238, Wollation Road, Nottingham, United Kingdom, NG9 2PL | Director | 08 September 2014 | Active |
16 Westbury Avenue, Sale, England, M33 4WQ | Director | 16 August 2019 | Active |
20, Riverside Drive, Weedon, Northampton, United Kingdom, NN7 4RT | Director | 01 May 2014 | Active |
15 Newton Road, Northampton, United Kingdom, NN5 6TL | Director | 12 October 2017 | Active |
55, Park Street Lane, Park Street, St Albans, United Kingdom, AL2 2JA | Director | 08 July 2014 | Active |
15, Bonsall Drive, Mickleover, Derby, United Kingdom, DE3 9HQ | Director | 04 December 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 09 January 2024 |
---|---|---|
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 Alan Roy Higham | ||
Notified on | : | 16 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Westbury Avenue, Sale, England, M33 4WQ |
Nature of control | : |
|
Mr Lee Bartlett | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 Weston Avenue, Leighton Buzzard, United Kingdom, LU7 4QZ |
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 | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr. Steven John Praide | ||
Notified on | : | 12 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Newton Road, Northampton, United Kingdom, NN5 6TL |
Nature of control | : |
|
Mr Richard Williamson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Bonsall Drive, Derby, United Kingdom, DE3 9HQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.