This company is commonly known as Corscombe Logistics Ltd. The company was founded 10 years ago and was given the registration number 09176709. The firm's registered office is in PRENTON. You can find them at 34 Overton Way, , Prenton, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CORSCOMBE LOGISTICS LTD |
---|---|---|
Company Number | : | 09176709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2014 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Overton Way, Prenton, United Kingdom, CH43 2LF |
---|---|---|
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 | 19 February 2021 | Active |
52, Melville Street, Rochdale, United Kingdom, OL11 2UQ | Director | 13 May 2016 | Active |
20 Hilton Avenue, Bolton, United Kingdom, BL6 5RJ | Director | 14 December 2020 | Active |
20, Trafford Estate, Walton Highway, Wisbech, United Kingdom, PE14 7DT | Director | 05 May 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 May 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 14 August 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
54 Megson Drive, Lee-On-The-Solent, England, PO13 8BA | Director | 08 June 2018 | Active |
24, Bridge Street, Rugby, United Kingdom, CV21 3NR | Director | 23 June 2017 | Active |
128, Wills Crescent, Whitton, Hounslow, United Kingdom, TW3 2JD | Director | 06 April 2017 | Active |
Lower Trenode Farm, Widegates, Looe, United Kingdom, PL13 1QA | Director | 13 June 2016 | Active |
12 South Ridge, Kippax, Leeds, United Kingdom, LS25 7NE | Director | 21 September 2018 | Active |
34 Overton Way, Prenton, United Kingdom, CH43 2LF | Director | 15 January 2020 | Active |
118 Anton Road, South Ockendon, England, RM15 5AU | Director | 18 January 2018 | Active |
10, Galt Street, Thornley, Durham, United Kingdom, DH6 3AH | Director | 06 November 2014 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 19 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Clive Bradshaw | ||
Notified on | : | 14 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Hilton Avenue, Bolton, United Kingdom, BL6 5RJ |
Nature of control | : |
|
Mr Stephen Roper | ||
Notified on | : | 15 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Overton Way, Prenton, United Kingdom, CH43 2LF |
Nature of control | : |
|
Mr Mark James Petrie | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 South Ridge, Kippax, Leeds, United Kingdom, LS25 7NE |
Nature of control | : |
|
Mr Steven Fialka | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54 Megson Drive, Lee-On-The-Solent, England, PO13 8BA |
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 Nozibuko Vuyani Tshuma | ||
Notified on | : | 18 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | Zimbabwean |
Country of residence | : | England |
Address | : | 118 Anton Road, South Ockendon, England, RM15 5AU |
Nature of control | : |
|
Mr Lukasz Legowski | ||
Notified on | : | 23 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 118 Anton Road, South Ockendon, England, RM15 5AU |
Nature of control | : |
|
Mr Mark Paramor | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24, Bridge Street, Rugby, United Kingdom, CV21 3NR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.