This company is commonly known as Chisworth Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947789. The firm's registered office is in DONCASTER. You can find them at 6 St Pauls Mews, , Doncaster, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CHISWORTH HAULAGE LTD |
---|---|---|
Company Number | : | 08947789 |
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 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 St Pauls Mews, Doncaster, United Kingdom, DN2 4HW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 14 March 2024 | Active |
22 Camborne Road, Burtonwood, Warrington, England, WA5 4LX | Director | 03 August 2018 | 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 |
100 Wellfield Street, Warrington, United Kingdom, WA5 1NR | Director | 11 February 2021 | Active |
35, Holtham Avenue, Churchdown, Gloucester, United Kingdom, GL3 2AR | Director | 31 March 2014 | Active |
44 Greenhill Gardens, Northolt, United Kingdom, UB5 6BX | Director | 11 February 2020 | Active |
8, Fairhaven, Mill Lane, Hyde, United Kingdom, SK14 2DW | Director | 07 March 2017 | Active |
54 Kingsland Avenue, Northampton, United Kingdom, NN2 7PP | Director | 20 December 2018 | Active |
19 Arundel Close, Macclesfield, United Kingdom, SK10 2NS | Director | 07 November 2018 | Active |
33 Laird Court, Bagshot, England, GU19 5QN | Director | 24 January 2018 | Active |
18 Duke Of York Avenue, Wakefield, England, WF2 7BX | Director | 20 May 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 14 March 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 Mark Evans | ||
Notified on | : | 11 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 100 Wellfield Street, Warrington, United Kingdom, WA5 1NR |
Nature of control | : |
|
Mr Jacek Kuhrke | ||
Notified on | : | 18 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 6 St Pauls Mews, Doncaster, United Kingdom, DN2 4HW |
Nature of control | : |
|
Mr Karl Maguire | ||
Notified on | : | 11 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 Greenhill Gardens, Northolt, United Kingdom, UB5 6BX |
Nature of control | : |
|
Mr Tomasz Zrobczynski | ||
Notified on | : | 20 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 18 Duke Of York Avenue, Wakefield, England, WF2 7BX |
Nature of control | : |
|
Mr Joe Alexander Tappenden | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54 Kingsland Avenue, Northampton, United Kingdom, NN2 7PP |
Nature of control | : |
|
Mr Ross Alexander Taylor | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Arundel Close, Macclesfield, United Kingdom, SK10 2NS |
Nature of control | : |
|
Mr Matthew Dean Clarke | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22 Camborne Road, Burtonwood, Warrington, England, WA5 4LX |
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 Peter Watkins | ||
Notified on | : | 24 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33 Laird Court, Bagshot, England, GU19 5QN |
Nature of control | : |
|
Peter Jowett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.