This company is commonly known as Cookshill Haulage Ltd. The company was founded 10 years ago and was given the registration number 08951736. The firm's registered office is in LONDON. You can find them at 68 Mellitus Street, , London, . This company's SIC code is 49410 - Freight transport by road.
Name | : | COOKSHILL HAULAGE LTD |
---|---|---|
Company Number | : | 08951736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2014 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Mellitus Street, London, United Kingdom, W12 0AS |
---|---|---|
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 | 04 July 2022 | Active |
7 Ringwood Drive, Leeds, England, LS14 1AR | Director | 19 January 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 21 March 2014 | Active |
18, Somerset Court, Gosport, United Kingdom, PO12 4DG | Director | 18 May 2016 | Active |
62, Padholme Road, Peterborough, United Kingdom, PE1 5EN | Director | 20 November 2015 | Active |
19, Wren Drive, Bristol, United Kingdom, BS16 1JG | Director | 26 November 2014 | Active |
68 Mellitus Street, London, United Kingdom, W12 0AS | Director | 11 April 2019 | Active |
6 Overend Road, Sheffield, England, S14 1JJ | Director | 28 July 2017 | Active |
29, Southfield Crescent, Pollok, Glasgow, United Kingdom, G53 5DG | Director | 31 March 2014 | Active |
44 Doric Avenue, Bredbury, Stockport, United Kingdom, SK6 2DQ | Director | 07 September 2018 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 04 July 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 Alvaro Gonzalez | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 68 Mellitus Street, London, United Kingdom, W12 0AS |
Nature of control | : |
|
Mr Wesley Ricci | ||
Notified on | : | 07 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 Doric Avenue, Bredbury, Stockport, United Kingdom, SK6 2DQ |
Nature of control | : |
|
Mr Nicholas James Dean | ||
Notified on | : | 19 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Ringwood Drive, Leeds, England, LS14 1AR |
Nature of control | : |
|
Mr Piotr Pawel Iwanowicz | ||
Notified on | : | 28 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 6 Overend Road, Sheffield, England, S14 1JJ |
Nature of control | : |
|
Mr Marcel Paul Edwards | ||
Notified on | : | 18 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
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 © 2024. All rights reserved.