This company is commonly known as Contrast Logistics Llp. The company was founded 9 years ago and was given the registration number OC403149. The firm's registered office is in BOREHAMWOOD. You can find them at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is None Supplied.
| Name | : | CONTRAST LOGISTICS LLP | 
|---|---|---|
| Company Number | : | OC403149 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 26 November 2015 | 
| End of financial year | : | 05 April 2021 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
 | 
| Registered Address | : | 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | 
|---|---|---|
| Country Origin | : | ENGLAND | 
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 02 November 2021 | Active | 
| 47, Sandywell Street, Manchester, England, M11 1BD | Llp Designated Member | 04 January 2016 | Active | 
| 19, Harley Court, Leeds, England, LS13 4QJ | Llp Designated Member | 20 June 2016 | Active | 
| 63, Minsthorpe Lane, South Elmsall, United Kingdom, WF9 2PH | Llp Designated Member | 26 November 2015 | Active | 
| 53, Premier Road, Sunderland, England, SR3 1SJ | Llp Designated Member | 23 July 2018 | Active | 
| 20, Castlereagh Street, Sunderland, England, SR3 1HJ | Llp Designated Member | 29 October 2018 | Active | 
| 29, Teal Close, Castleford, England, WF10 5SU | Llp Designated Member | 25 July 2016 | Active | 
| 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 25 March 2019 | Active | 
| 6, Barnham Close, Sunderland, England, SR5 4PF | Llp Designated Member | 19 November 2018 | Active | 
| 39, Cornwall Crescent, Rothwell, Leeds, England, LS26 0RA | Llp Designated Member | 02 May 2016 | Active | 
| 38, Bodmin Street, Sheffield, England, S9 3TA | Llp Designated Member | 10 April 2017 | Active | 
| 81, High Street, Old Whittington, Chesterfield, England, S41 9LA | Llp Designated Member | 16 May 2016 | Active | 
| 42, Maling Park, Sunderland, England, SR4 0JB | Llp Designated Member | 23 July 2018 | Active | 
| 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 04 November 2021 | Active | 
| 56, Highfield Road, Doncaster, England, DN1 2LF | Llp Designated Member | 06 April 2017 | Active | 
| 124, Abbots Wood Road, Luton, England, LU2 0LU | Llp Designated Member | 15 April 2019 | Active | 
| 13, Park Road, East Dene, Rotherham, United Kingdom, S65 2RJ | Llp Designated Member | 26 November 2015 | Active | 
| 5, Gloverhill Close, Annilsford, Cramlington, United Kingdom, NE23 7UA | Llp Designated Member | 26 November 2015 | Active | 
| 6, Waterton Road, Wakefield, England, WF2 8HT | Llp Designated Member | 14 December 2015 | Active | 
| 41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 26 November 2015 | Active | 
| 41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 26 November 2015 | Active | 
| Mr Neil Mcghee | ||
| Notified on | : | 04 November 2021 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | June 1980 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY | 
| Nature of control | : | 
 | 
| Mr Jason Boyle | ||
| Notified on | : | 02 November 2021 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | May 1986 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY | 
| Nature of control | : | 
 | 
| Miss Deniese Derby | ||
| Notified on | : | 01 May 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | June 1972 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY | 
| Nature of control | : | 
 | 
| Mr Serge Marcel Neron | ||
| Notified on | : | 12 April 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | November 1968 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY | 
| Nature of control | : | 
 | 
| Miss Laura Dorian | ||
| Notified on | : | 10 December 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | February 1987 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 6, Barnham Close, Sunderland, England, SR5 4PF | 
| Nature of control | : | 
 | 
| Mr Daniel Chambers | ||
| Notified on | : | 10 December 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1993 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 20, Castlereagh Street, Sunderland, England, SR3 1HJ | 
| Nature of control | : | 
 | 
| Mr Andrew Chambers | ||
| Notified on | : | 23 July 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | September 1973 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 53, Premier Road, Sunderland, England, SR3 1SJ | 
| Nature of control | : | 
 | 
| Mr Andrew Chambers | ||
| Notified on | : | 23 July 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | September 1973 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 53, Premier Road, Sunderland, England, SR3 1SJ | 
| Nature of control | : | 
 | 
| Mr Keith Mccoy | ||
| Notified on | : | 23 July 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | November 1969 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 42, Maling Park, Sunderland, England, SR4 0JB | 
| Nature of control | : | 
 | 
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.