This company is commonly known as Chowdene Logistics Ltd. The company was founded 10 years ago and was given the registration number 09139118. The firm's registered office is in WALTHAM CROSS. You can find them at 30 Mortimer Gate Thomas Rochford Way, Cheshunt, Waltham Cross, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CHOWDENE LOGISTICS LTD |
---|---|---|
Company Number | : | 09139118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2014 |
Industry Codes | : |
|
Registered Address | : | 30 Mortimer Gate Thomas Rochford Way, Cheshunt, Waltham Cross, United Kingdom, EN8 0XG |
---|---|---|
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 | 26 August 2022 | Active |
26 Sherwell Rise South, Torquay, England, TQ2 6NF | Director | 03 November 2017 | Active |
19, Vineyard Avenue, London, United Kingdom, NW7 1HR | Director | 08 August 2014 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 21 July 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
26, South Park Road, Liverpool, United Kingdom, L32 2AG | Director | 19 November 2014 | Active |
114, Clyde Tower, East Kilbride, United Kingdom, G74 2HQ | Director | 17 February 2015 | Active |
26, Flat 02 Powfoot Street, Glasgow, United Kingdom, G31 5AF | Director | 11 May 2015 | Active |
1 Chantrey Road, Crawley, United Kingdom, RH10 5AJ | Director | 14 November 2018 | Active |
50, Station Road, Swindon, United Kingdom, SN1 1DH | Director | 22 March 2016 | Active |
286, Station Road, Bamber Bridge, Preston, United Kingdom, PR5 6EB | Director | 08 February 2016 | Active |
26, Deerstone Road, Nelson, United Kingdom, BB9 9LN | Director | 05 November 2015 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 26 August 2022 |
---|---|---|
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 John James Money | ||
Notified on | : | 14 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Chantrey Road, Crawley, United Kingdom, RH10 5AJ |
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 Andrew Richard Caffry | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 Sherwell Rise South, Torquay, England, TQ2 6NF |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 Sherwell Rise South, Torquay, England, TQ2 6NF |
Nature of control | : |
|
John Pierce | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.