This company is commonly known as Chillway Express Specials Limited. The company was founded 21 years ago and was given the registration number 04696525. The firm's registered office is in REDLAND. You can find them at Redland House, 157 Redland Road, Redland, Bristol. This company's SIC code is 49410 - Freight transport by road.
Name | : | CHILLWAY EXPRESS SPECIALS LIMITED |
---|---|---|
Company Number | : | 04696525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redland House, 157 Redland Road, Redland, Bristol, BS6 6YE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Freemantle Road, Stoneygate, Bristol, United Kingdom, LE2 2EL | Director | 01 September 2020 | Active |
157, Redland Road, Bristol, United Kingdom, BS6 6YE | Director | 05 February 2019 | Active |
157, Redland Road, Redland, Bristol, United Kingdom, BS6 6YE | Director | 05 February 2019 | Active |
2, Twin Oaks Close, Littleover, Derby, United Kingdom, DE23 4EH | Director | 01 September 2020 | Active |
April Cottage, 4 Orchard Court, Tewkesbury, United Kingdom, GL20 5PL | Secretary | 13 March 2003 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 13 March 2003 | Active |
4 Whatsill, Hopton Wafers, Cleobury Mortimer, DY14 0QB | Director | 14 June 2004 | Active |
Meadow Croft, Bredon Road, Tewkesbury, Uk, GL20 5BU | Director | 01 April 2014 | Active |
Meadow Croft, Bredon Road, Tewkesbury, United Kingdom, GL20 5BU | Director | 13 March 2003 | Active |
April Cottage, 4 Orchard Court, Tewkesbury, United Kingdom, GL20 5PL | Director | 13 March 2003 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Director | 13 March 2003 | Active |
Mr Gurjit Singh Bachra | ||
Notified on | : | 05 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 157, Redland Road, Bristol, United Kingdom, BS6 6YE |
Nature of control | : |
|
Mr Gurjinder Singh Rai | ||
Notified on | : | 05 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 157, Redland Road, Bristol, United Kingdom, BS6 6YE |
Nature of control | : |
|
Jillian Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Meadow Croft, Bredon Road, Tewkesbury, United Kingdom, GL20 5BU |
Nature of control | : |
|
Mr Alfred John Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Meadow Croft, Bredon Road, Tewkesbury, United Kingdom, GL20 5BU |
Nature of control | : |
|
Michael George Spooner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | April Cottage, 4 Orchard Court, Tewkesbury, United Kingdom, GL20 5PL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.