This company is commonly known as Denwick Transport Ltd. The company was founded 11 years ago and was given the registration number 08982844. The firm's registered office is in UCKFIELD. You can find them at 8 Queens Drive, , Uckfield, . This company's SIC code is 49410 - Freight transport by road.
Name | : | DENWICK TRANSPORT LTD |
---|---|---|
Company Number | : | 08982844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Queens Drive, Uckfield, United Kingdom, TN22 2HX |
---|---|---|
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 | 18 May 2022 | Active |
54 Mercury Close, Rochester, England, ME1 3QQ | Director | 14 July 2017 | Active |
208 Worsley Road, Eccles, Manchester, United Kingdom, M30 8BL | Director | 23 September 2019 | Active |
13, Girton Road, Northolt, United Kingdom, UB5 4SP | Director | 17 May 2016 | Active |
13 Cramp Hill, Wednesbury, England, WS10 8ES | Director | 05 December 2019 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 June 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 07 April 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
Ivy Holme, Hutton Henry, Hartlepool, United Kingdom, TS27 4RR | Director | 22 April 2014 | Active |
Flat 2, Heather House, Shannon Road, Birmingham, United Kingdom, B38 9DA | Director | 08 December 2016 | Active |
., | Director | 10 December 2018 | Active |
8 Queens Drive, Uckfield, United Kingdom, TN22 2HX | Director | 15 June 2020 | Active |
18, Grosvenor Road, Banbury, United Kingdom, OX16 5HN | Director | 12 January 2016 | Active |
56 Hardridge Road, Glasgow, Scotland, G52 1RJ | Director | 21 May 2019 | Active |
41 Nibthwaite Road, Harrow, England, HA1 1TB | Director | 26 April 2018 | Active |
1, Stobhill Cottages, Glasgow, United Kingdom, G21 3UN | Director | 08 September 2015 | Active |
20, Beebee Road, Wednesbury, United Kingdom, WS10 9RX | Director | 29 January 2015 | Active |
188 Clare Road, Staines Upon Thames, United Kingdom, TW19 7EG | Director | 09 December 2020 | Active |
68, Taylor Avenue, Bearpark, Durham, United Kingdom, DH7 7AY | Director | 22 July 2015 | Active |
34, Nairn Road, Greenock, United Kingdom, PA16 0EY | Director | 06 August 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 18 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 Patryk Wierzbicki | ||
Notified on | : | 09 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 188 Clare Road, Staines Upon Thames, United Kingdom, TW19 7EG |
Nature of control | : |
|
Mr Ian Roberts | ||
Notified on | : | 15 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Queens Drive, Uckfield, United Kingdom, TN22 2HX |
Nature of control | : |
|
Mr John Joseph Doherty | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Cramp Hill, Wednesbury, England, WS10 8ES |
Nature of control | : |
|
Mr Mindasugas Bendzius | ||
Notified on | : | 23 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 208 Worsley Road, Eccles, Manchester, United Kingdom, M30 8BL |
Nature of control | : |
|
Mr Maciej Andrzej Sulinski | ||
Notified on | : | 21 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | Polish |
Country of residence | : | Scotland |
Address | : | 56 Hardridge Road, Glasgow, Scotland, G52 1RJ |
Nature of control | : |
|
Mr Terry Pickford | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 132 Coulson Way, Burnham, Slough, England, SL1 7PW |
Nature of control | : |
|
Mr Muhammad Tayyab | ||
Notified on | : | 26 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1994 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | 41 Nibthwaite Road, Harrow, England, HA1 1TB |
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 Robin Douglas Armour-Barnard | ||
Notified on | : | 14 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54 Mercury Close, Rochester, England, ME1 3QQ |
Nature of control | : |
|
Mrs Claire Macorison | ||
Notified on | : | 08 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54 Mercury Close, Rochester, England, ME1 3QQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.