This company is commonly known as Chedworth Transport Ltd. The company was founded 10 years ago and was given the registration number 08952956. The firm's registered office is in BRADFORD. You can find them at 17 Fenby Grove, , Bradford, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CHEDWORTH TRANSPORT LTD |
---|---|---|
Company Number | : | 08952956 |
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 | : | 17 Fenby Grove, Bradford, United Kingdom, BD4 8QY |
---|---|---|
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 | 11 August 2022 | Active |
2 Mill Road, Halvergate, Norwich, United Kingdom, NR13 3PG | Director | 05 June 2019 | Active |
44 Parkfield Drive, Fodsham, United Kingdom, WA6 0BL | Director | 29 April 2020 | 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 |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
28, Thirsk Road, Borehamwood, United Kingdom, WD6 5AX | Director | 26 May 2016 | Active |
17 Fenby Grove, Bradford, United Kingdom, BD4 8QY | Director | 25 September 2020 | Active |
27b Nutcroft Road, London, England, SE15 1AG | Director | 21 September 2018 | Active |
8 Teesdale Close, Stockport, England, SK2 5PT | Director | 25 May 2018 | Active |
32a Kirkstall Road, Barnsley, United Kingdom, S71 1RU | Director | 31 January 2019 | Active |
2, River View, Pye Bridge, Alfreton, United Kingdom, DE55 4PE | Director | 12 July 2016 | Active |
Flat 17, 1 Green Hill Road, Leeds, England, LS12 3PZ | Director | 14 December 2017 | Active |
107 Hawkins Crescent, Bradley Stoke, Bristol, England, BS32 8EL | Director | 28 July 2017 | Active |
28, Shepton Crescent, Nottingham, United Kingdom, NG8 5QP | Director | 01 April 2014 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 11 August 2022 |
---|---|---|
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 Andrzej Gawrych | ||
Notified on | : | 25 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Fenby Grove, Bradford, United Kingdom, BD4 8QY |
Nature of control | : |
|
Mr David Cornes | ||
Notified on | : | 29 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 Parkfield Drive, Fodsham, United Kingdom, WA6 0BL |
Nature of control | : |
|
Mr Mark Francis Conquest | ||
Notified on | : | 05 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Mill Road, Halvergate, Norwich, United Kingdom, NR13 3PG |
Nature of control | : |
|
Mr Jacek Blazej Kubisa | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 32a Kirkstall Road, Barnsley, United Kingdom, S71 1RU |
Nature of control | : |
|
Mr Peter James | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27b Nutcroft Road, London, England, SE15 1AG |
Nature of control | : |
|
Mr Nigel Paul Johnson | ||
Notified on | : | 25 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Teesdale Close, Stockport, England, SK2 5PT |
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 Slawomir Wojciech Sikora | ||
Notified on | : | 14 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | Flat 17, 1 Green Hill Road, Leeds, England, LS12 3PZ |
Nature of control | : |
|
Mr Alex Stephen Walsh | ||
Notified on | : | 28 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 107 Hawkins Crescent, Bradley Stoke, Bristol, England, BS32 8EL |
Nature of control | : |
|
David Mendham | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.