This company is commonly known as Cottesbrooke Haulage Ltd. The company was founded 11 years ago and was given the registration number 08951824. The firm's registered office is in LONDON. You can find them at Flat 314, Sir Oswald Stoll Mansions, London, . This company's SIC code is 49410 - Freight transport by road.
Name | : | COTTESBROOKE HAULAGE LTD |
---|---|---|
Company Number | : | 08951824 |
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 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 314, Sir Oswald Stoll Mansions, London, United Kingdom, SW6 1DR |
---|---|---|
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 |
40, Hubble Close, Oxford, United Kingdom, OX3 9BS | Director | 28 May 2014 | Active |
1, Rolls Avenue, Crewe, United Kingdom, CW1 3GE | Director | 03 April 2014 | Active |
1, Candy Lane, Thornhill, Southampton, United Kingdom, SO18 5TG | Director | 16 December 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 21 March 2014 | Active |
205 Valley Road, London, United Kingdom, SW16 2XH | Director | 07 November 2018 | Active |
Cotswold, High Road, Eastcote, Pinner, United Kingdom, HA5 2HJ | Director | 01 February 2019 | Active |
1, Sheep House Hill Lane, Fauldhouse, West Lothian, United Kingdom, EH47 9FB | Director | 15 August 2014 | Active |
6 Maddocks Street, Shipley, United Kingdom, BD18 3JL | Director | 13 January 2020 | Active |
349 Bawtry Road, Sheffield, United Kingdom, S9 1WA | Director | 16 January 2020 | Active |
28 Butterworth Lane, Chadderton, Oldham, England, OL9 8DY | Director | 13 May 2019 | Active |
47, St Leonards Road, Lanstephan, Launceston, United Kingdom, PL15 8LQ | Director | 13 March 2015 | Active |
34 Thirlmere Close, Frodsham, England, WA6 7LZ | Director | 28 March 2018 | Active |
108 Wayland Road, Manchester, United Kingdom, M18 7HA | Director | 17 August 2018 | Active |
Flat 314, Sir Oswald Stoll Mansions, London, United Kingdom, SW6 1DR | Director | 22 September 2020 | Active |
Willow House, New Road, Steyning, United Kingdom, BN44 3TL | Director | 14 December 2020 | Active |
Mr 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 Robert Thompson | ||
Notified on | : | 14 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Willow House, New Road, Steyning, United Kingdom, BN44 3TL |
Nature of control | : |
|
Mr Vutae Rokotuitoga | ||
Notified on | : | 22 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 314, Sir Oswald Stoll Mansions, London, United Kingdom, SW6 1DR |
Nature of control | : |
|
Mr Theodore Mduduzi Hobane | ||
Notified on | : | 16 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 349 Bawtry Road, Sheffield, United Kingdom, S9 1WA |
Nature of control | : |
|
Mr Matthew Harrison | ||
Notified on | : | 13 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Maddocks Street, Shipley, United Kingdom, BD18 3JL |
Nature of control | : |
|
Mr Adam Mark Jones | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Butterworth Lane, Chadderton, Oldham, England, OL9 8DY |
Nature of control | : |
|
Mr Andrei Mihai Galan | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | Cotswold, High Road, Pinner, United Kingdom, HA5 2HJ |
Nature of control | : |
|
Mr Dominico Festinese | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 205 Valley Road, London, United Kingdom, SW16 2XH |
Nature of control | : |
|
Mr Quentin Lee Roebuck | ||
Notified on | : | 17 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 108 Wayland Road, Manchester, United Kingdom, M18 7HA |
Nature of control | : |
|
Mr Robert Peter Mounfield | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34 Thirlmere Close, Frodsham, England, WA6 7LZ |
Nature of control | : |
|
Robert William Day | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34 Thirlmere Close, Frodsham, England, WA6 7LZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.