This company is commonly known as Distington Haulage Ltd. The company was founded 11 years ago and was given the registration number 08970024. The firm's registered office is in RUNCORN. You can find them at 7 Fallowfield, , Runcorn, . This company's SIC code is 49410 - Freight transport by road.
Name | : | DISTINGTON HAULAGE LTD |
---|---|---|
Company Number | : | 08970024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2014 |
Industry Codes | : |
|
Registered Address | : | 7 Fallowfield, Runcorn, United Kingdom, WA7 2NF |
---|---|---|
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 | 24 June 2022 | Active |
4 Fir Tree Avenue, Oldham, United Kingdom, OL8 2SR | Director | 03 August 2020 | Active |
34, Beddington Street, Nelson, United Kingdom, BB9 7TJ | Director | 13 May 2016 | Active |
48 James Avenue, Dagenham, United Kingdom, RM8 1LJ | Director | 04 December 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 01 April 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
11, Saxon Mill Lane, Tamworth, United Kingdom, B79 7JD | Director | 22 July 2015 | Active |
7 Fallowfield, Runcorn, United Kingdom, WA7 2NF | Director | 21 October 2020 | Active |
10a Stondon Park, London, England, SE23 1LA | Director | 28 July 2017 | Active |
23, Fairway, Rochdale, United Kingdom, OL11 3BU | Director | 03 November 2014 | Active |
19, Shellthorpe Avenue, Loughborough, United Kingdom, LE11 2ND | Director | 02 July 2014 | Active |
Caravan 27, 63 Carntynehall Road, Glasgow, Scotland, G32 6AA | Director | 13 April 2018 | Active |
28 Gidlow Lane, Wigan, United Kingdom, WN6 7DP | Director | 02 August 2018 | Active |
40, South Grampian Circle, Aberdeen, United Kingdom, AB11 8HJ | Director | 16 December 2015 | Active |
44, Ewart Road, Weston-Super-Mare, United Kingdom, BS22 8NX | Director | 01 May 2014 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 24 June 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 Stuart Hide | ||
Notified on | : | 21 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Fallowfield, Runcorn, United Kingdom, WA7 2NF |
Nature of control | : |
|
Mr Mohammed Ali | ||
Notified on | : | 03 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Fir Tree Avenue, Oldham, United Kingdom, OL8 2SR |
Nature of control | : |
|
Mr John Collymore | ||
Notified on | : | 04 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 48 James Avenue, Dagenham, United Kingdom, RM8 1LJ |
Nature of control | : |
|
Mr Victor Mihaylovich Samsonov | ||
Notified on | : | 09 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | 30 William Street, Bedworth, United Kingdom, CV12 9DS |
Nature of control | : |
|
Mr Ian Shaw | ||
Notified on | : | 02 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Gidlow Lane, Wigan, United Kingdom, WN6 7DP |
Nature of control | : |
|
Mr Elliott Scott | ||
Notified on | : | 13 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
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 Elijah Lukengu | ||
Notified on | : | 28 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10a Stondon Park, London, England, SE23 1LA |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10a Stondon Park, London, England, SE23 1LA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.