This company is commonly known as Churscombe Logistics Ltd. The company was founded 10 years ago and was given the registration number 09056741. The firm's registered office is in HARLOW. You can find them at 193 The Hornbeams, , Harlow, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CHURSCOMBE LOGISTICS LTD |
---|---|---|
Company Number | : | 09056741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2014 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 193 The Hornbeams, Harlow, England, CM20 1PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 23 August 2022 | Active |
193 The Hornbeams, Harlow, England, CM20 1PL | Director | 17 July 2019 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 May 2014 | Active |
34 Grand Union Way, Eccles, Manchester, United Kingdom, M30 0LB | Director | 05 October 2018 | Active |
68 Heatherden Green, Iver, United Kingdom, SL0 0QA | Director | 20 January 2021 | Active |
3 Tower Villas, College Road, Westbury-On-Trym, Bristol, England, BS9 3EH | Director | 29 June 2017 | Active |
8, Slade Hill, Hampton Magna, Warwick, United Kingdom, CV35 8SA | Director | 01 July 2014 | Active |
61, Arlington Drive, Penketh, Warrington, United Kingdom, WA5 2QG | Director | 06 April 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 23 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 Grant | ||
Notified on | : | 20 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 68 Heatherden Green, Iver, United Kingdom, SL0 0QA |
Nature of control | : |
|
Mr Alin-Madalin Bufu | ||
Notified on | : | 17 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1994 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 193 The Hornbeams, Harlow, England, CM20 1PL |
Nature of control | : |
|
Mr Clive Anthony Fletcher | ||
Notified on | : | 05 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Grand Union Way, Eccles, Manchester, United Kingdom, M30 0LB |
Nature of control | : |
|
Mr Terence 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 George Mcfadyen | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Tower Villas, College Road, Bristol, England, BS9 3EH |
Nature of control | : |
|
Mr Paul Russell | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Victoria Park Square, London, England, E2 9PB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.