This company is commonly known as Culmington Haulage Ltd. The company was founded 10 years ago and was given the registration number 09136828. The firm's registered office is in MERSEYSIDE. You can find them at 25 Elmsdale Road, , Merseyside, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CULMINGTON HAULAGE LTD |
---|---|---|
Company Number | : | 09136828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2014 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Elmsdale Road, Merseyside, United Kingdom, L18 1LX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 04 May 2022 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 01 March 2021 | Active |
Cotshill Farm, Lower Ley Lane, Minsterworth, Gloucester, England, GL2 8JT | Director | 11 February 2019 | Active |
50a Napier Road, Luton, United Kingdom, LU1 1RG | Director | 02 August 2017 | Active |
4, Schoolhouse Avenue, Coalburn, Lanark, United Kingdom, ML11 0LL | Director | 20 June 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 13 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 July 2014 | Active |
81 Byron Way, Exmouth, England, EX8 5SE | Director | 28 March 2018 | Active |
54 Moray Drive, Slough, United Kingdom, SL2 5RB | Director | 17 February 2021 | Active |
38, Vellan Avenue, Fishermead, Milton Keynes, United Kingdom, MK6 2SW | Director | 01 August 2014 | Active |
18 Fuchsia Drive, Wolverhampton, United Kingdom, WV9 5SA | Director | 23 November 2020 | Active |
3, Little Crosby Road, Little Crosby Village, Liverpool, United Kingdom, L23 4TS | Director | 19 October 2015 | Active |
148 Brownhills Road, Cannock, United Kingdom, WS11 9SW | Director | 02 March 2021 | Active |
25 Elmsdale Road, Merseyside, United Kingdom, L18 1LX | Director | 27 July 2020 | Active |
6 Belgrave Road, Manchester, United Kingdom, M44 5ZH | Director | 26 September 2019 | Active |
26b, Oaklands Road, Liskeard, United Kingdom, PL14 3TX | Director | 01 October 2014 | Active |
21b Elizabeth House, Alexandra Street, Maidstone, United Kingdom, ME14 2BX | Director | 07 November 2018 | Active |
42 Whitehall Street, Oldham, United Kingdom, OL1 3PS | Director | 20 December 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 04 May 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 Andrew Morton | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 148 Brownhills Road, Cannock, United Kingdom, WS11 9SW |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 01 March 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 Adam Forest | ||
Notified on | : | 17 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 54 Moray Drive, Slough, United Kingdom, SL2 5RB |
Nature of control | : |
|
Mr Malakai Isreal | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Fuchsia Drive, Wolverhampton, United Kingdom, WV9 5SA |
Nature of control | : |
|
Mr Alan O'Neill | ||
Notified on | : | 27 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Elmsdale Road, Merseyside, United Kingdom, L18 1LX |
Nature of control | : |
|
Mr Tui Viudreketi | ||
Notified on | : | 20 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | Fijian |
Country of residence | : | United Kingdom |
Address | : | 42 Whitehall Street, Oldham, United Kingdom, OL1 3PS |
Nature of control | : |
|
Mr Haydn Powell | ||
Notified on | : | 26 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Belgrave Road, Manchester, United Kingdom, M44 5ZH |
Nature of control | : |
|
Mr Frank Campbell | ||
Notified on | : | 11 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cotshill Farm, Lower Ley Lane, Gloucester, England, GL2 8JT |
Nature of control | : |
|
Mr Mark Jon Tuffrey | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21b Elizabeth House, Alexandra Street, Maidstone, United Kingdom, ME14 2BX |
Nature of control | : |
|
Mr Robert James Fegan | ||
Notified on | : | 28 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81 Byron Way, Exmouth, England, EX8 5SE |
Nature of control | : |
|
Mr Junior Carrington | ||
Notified on | : | 02 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50a Napier Road, Luton, United Kingdom, LU1 1RG |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
George Cleland | ||
Notified on | : | 20 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.