This company is commonly known as Dunscar Transport Ltd. The company was founded 10 years ago and was given the registration number 08976262. The firm's registered office is in WIGAN. You can find them at 134 Downall Green Road, Ashton-in-makerfield, Wigan, . This company's SIC code is 49410 - Freight transport by road.
Name | : | DUNSCAR TRANSPORT LTD |
---|---|---|
Company Number | : | 08976262 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 134 Downall Green Road, Ashton-in-makerfield, Wigan, United Kingdom, WN4 0DN |
---|---|---|
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 | 15 March 2024 | Active |
19, Medway Road, Crayford, Dartford, United Kingdom, DA1 4PN | Director | 23 October 2014 | Active |
134 Downall Green Road, Ashton-In-Makerfield, Wigan, United Kingdom, WN4 0DN | Director | 08 August 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 April 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
56, Claremont Street, Plymouth, United Kingdom, PL1 5AQ | Director | 17 September 2014 | Active |
7, Kingswood Villas, Crabble Avenue, Dover, United Kingdom, CT17 0JE | Director | 19 May 2017 | Active |
4, Taywood Road, Bolton, United Kingdom, BL3 4SJ | Director | 10 April 2014 | Active |
68, Beverston Road, Portsmouth, United Kingdom, PO6 4LB | Director | 12 January 2015 | Active |
Flat 118, Levita House, Ossulston Street, London, United Kingdom, NW1 1HP | Director | 04 January 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 15 March 2024 |
---|---|---|
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 Stephen Cumberbirch | ||
Notified on | : | 08 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 134 Downall Green Road, Ashton-In-Makerfield, Wigan, United Kingdom, WN4 0DN |
Nature of control | : |
|
Mr Jeilani Haji Munye | ||
Notified on | : | 04 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 118, Levita House, Ossulston Street, London, United Kingdom, NW1 1HP |
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 | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Michael Lockhart | ||
Notified on | : | 19 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Kingswood Villas, Crabble Avenue, Dover, England, CT17 0JE |
Nature of control | : |
|
Mr Kevin Mullard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Kingswood Villas, Dover, United Kingdom, CT17 0JE |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.