This company is commonly known as Crowthorne Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947927. The firm's registered office is in SOUTHPORT. You can find them at 77 Motherwell Crescent, , Southport, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CROWTHORNE HAULAGE LTD |
---|---|---|
Company Number | : | 08947927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2014 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 Motherwell Crescent, Southport, United Kingdom, PR8 5LT |
---|---|---|
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 | 26 August 2022 | Active |
77 Motherwell Crescent, Southport, United Kingdom, PR8 5LT | Director | 19 June 2020 | Active |
2 Green Acres, Layhams Road, Keston, England, BR2 6AR | Director | 07 December 2017 | Active |
20, Grayling Drive, Liverpool, United Kingdom, L12 0AT | Director | 08 December 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
1, Jubilee Close, Sandy, United Kingdom, SG19 1RR | Director | 20 July 2015 | Active |
89, Woolston Avenue, Congleton, United Kingdom, CW12 3EJ | Director | 01 October 2014 | Active |
47, Coneygree Court, Bellinge, Northampton, United Kingdom, NN3 9BN | Director | 10 April 2014 | Active |
86 The Hove, Murdishaw, Runcorn, United Kingdom, WA7 6EE | Director | 19 October 2018 | Active |
Flat 7, Rutland House, Northolt, United Kingdom, UB5 5EY | Director | 15 February 2021 | Active |
34 Frobisher Close, Daventry, United Kingdom, NN11 4JJ | Director | 19 November 2019 | Active |
77 Roughwood Drive, Liverpool, England, L33 9TZ | Director | 03 June 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 26 August 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 Lukasz Sakowicz | ||
Notified on | : | 15 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | Flat 7, Rutland House, Northolt, United Kingdom, UB5 5EY |
Nature of control | : |
|
Mr Paul Carne | ||
Notified on | : | 19 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 77 Motherwell Crescent, Southport, United Kingdom, PR8 5LT |
Nature of control | : |
|
Mr Philip Thresher | ||
Notified on | : | 19 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Frobisher Close, Daventry, United Kingdom, NN11 4JJ |
Nature of control | : |
|
Mr Joseph Williams | ||
Notified on | : | 03 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77 Roughwood Drive, Liverpool, England, L33 9TZ |
Nature of control | : |
|
Mr Craig Phillip Quixley | ||
Notified on | : | 19 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 86 The Hove, Murdishaw, Runcorn, United Kingdom, WA7 6EE |
Nature of control | : |
|
Mr William John Chambers | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Green Acres, Layhams Road, Keston, England, BR2 6AR |
Nature of control | : |
|
David Cullen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20, Grayling Drive, Liverpool, United Kingdom, L12 0AT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.