This company is commonly known as Cherhill Logistics Ltd. The company was founded 11 years ago and was given the registration number 08947896. The firm's registered office is in HINCKLEY. You can find them at Apartment 7, Burbage House, Southfield Road, Hinckley, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CHERHILL LOGISTICS LTD |
---|---|---|
Company Number | : | 08947896 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2014 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apartment 7, Burbage House, Southfield Road, Hinckley, United Kingdom, LE10 1UF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 7, Burbage House, Southfield Road, Hinckley, United Kingdom, LE10 1UF | Director | 23 November 2018 | Active |
125, Sterrix Lane, Bootle, United Kingdom, L30 2PW | Director | 04 December 2015 | Active |
9, Bircham Crescent, Gainsborough, United Kingdom, DN21 4PT | Director | 23 July 2015 | Active |
32 Buchlyvie Road, Paisley, Scotland, PA1 3AN | Director | 24 August 2018 | Active |
7, First Avenue, Uddingston, Glasgow, United Kingdom, G71 6DF | Director | 02 April 2014 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
18, Archers Green Road, Westbrook, Warrington, United Kingdom, WA5 7XS | Director | 11 May 2016 | Active |
46, Inglewood Close, Darlington, United Kingdom, DL1 2TX | Director | 28 July 2016 | Active |
45, Octavia Court, St Pauls Way, Watford, United Kingdom, WD24 4UW | Director | 13 March 2015 | Active |
12, Coltsfoot Road, Ipswich, United Kingdom, IP2 0NF | Director | 30 March 2016 | Active |
49 Cherry Sutton, Widnes, England, WA8 4TN | Director | 09 November 2017 | Active |
101, William Street, Long Eaton, Nottingham, United Kingdom, NG10 4GB | Director | 13 May 2015 | Active |
Flat 2/1, 129 Collessie Drive, Glasgow, United Kingdom, G33 5QB | Director | 21 August 2014 | Active |
12, Newmilns Gardens, Blantyre, Glasgow, United Kingdom, G72 0JQ | Director | 12 February 2016 | Active |
Mr William Hazlewood | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 7, Burbage House, Southfield Road, Hinckley, United Kingdom, LE10 1UF |
Nature of control | : |
|
Mr Mark Kenneth Anderson | ||
Notified on | : | 24 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 32 Buchlyvie Road, Paisley, Scotland, PA1 3AN |
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 Jamie Storey | ||
Notified on | : | 09 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49 Cherry Sutton, Widnes, England, WA8 4TN |
Nature of control | : |
|
Mr Neil Murthick | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
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 © 2025. All rights reserved.