This company is commonly known as Corhampton Haulage Ltd. The company was founded 10 years ago and was given the registration number 08971809. The firm's registered office is in LIVERPOOL. You can find them at Midway Bank Lane, Melling, Liverpool, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CORHAMPTON HAULAGE LTD |
---|---|---|
Company Number | : | 08971809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midway Bank Lane, Melling, Liverpool, United Kingdom, L31 1AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41 Parkes Street, Brierley Hill, United Kingdom, DY5 3DZ | Director | 04 November 2020 | Active |
8 Cordingley Street, Bradford, United Kingdom, BD4 0PP | Director | 19 September 2018 | Active |
32, Windsor Avenue, Darton, Barnsley, United Kingdom, S75 5LL | Director | 03 November 2014 | Active |
114, Marsh Lane, Birmingham, United Kingdom, B23 6PL | Director | 12 April 2016 | Active |
46, Shephall Green, Stevenage, United Kingdom, SG2 9XS | Director | 29 September 2015 | Active |
61 Bentley Avenue, Middleton, Manchester, England, M24 2RQ | Director | 30 January 2019 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 20 July 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 01 April 2014 | Active |
16, Westmoreland Gardens, Eastgate, Peterborough, United Kingdom, PE1 5HU | Director | 10 April 2014 | Active |
19 Morar Road, Crossford, Dunfermline, United Kingdom, KY12 8XX | Director | 30 November 2017 | Active |
14 Sheldwich Close, Leigh, England, WN7 3HN | Director | 14 May 2018 | Active |
95a High Road, Ickenham, Uxbridge, England, UB10 8LB | Director | 06 June 2019 | Active |
249, Alexander Park Road, London, United Kingdom, N22 7BJ | Director | 23 June 2015 | Active |
15, St Andrews Street, Millbrook, Torpoint, United Kingdom, PL10 1BE | Director | 13 March 2015 | Active |
18, Newland Avenue, Stafford, United Kingdom, ST16 1NL | Director | 26 June 2014 | Active |
1 Ark Royal Avenue, Rochdale, United Kingdom, OL11 2SN | Director | 13 November 2019 | Active |
Mr Joseph Lube | ||
Notified on | : | 04 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41 Parkes Street, Brierley Hill, United Kingdom, DY5 3DZ |
Nature of control | : |
|
Mr Jack Deary | ||
Notified on | : | 13 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Midway, Liverpool, United Kingdom, L31 1AX |
Nature of control | : |
|
Mr Lee Youngman | ||
Notified on | : | 13 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Ark Royal Avenue, Rochdale, United Kingdom, OL11 2SN |
Nature of control | : |
|
Mr Fuad Mohammed | ||
Notified on | : | 06 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 95a High Road, Ickenham, Uxbridge, England, UB10 8LB |
Nature of control | : |
|
Mr John Dunn | ||
Notified on | : | 30 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61 Bentley Avenue, Middleton, Manchester, England, M24 2RQ |
Nature of control | : |
|
Mr Kyei Richard Adutwum | ||
Notified on | : | 19 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | 8 Cordingley Street, Bradford, United Kingdom, BD4 0PP |
Nature of control | : |
|
Mr Pluta Kamil | ||
Notified on | : | 14 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 14 Sheldwich Close, Leigh, England, WN7 3HN |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Mr Martin Irvine Goodfellow | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Morar Road, Crossford, Dunfermline, United Kingdom, KY12 8XX |
Nature of control | : |
|
Alan Clarke | ||
Notified on | : | 12 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Midway, Bank Lane, Liverpool, United Kingdom, L31 1AX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.