This company is commonly known as Dunsford Logistics Ltd. The company was founded 11 years ago and was given the registration number 08950478. The firm's registered office is in AYLESBURY. You can find them at 22 Milton Road, , Aylesbury, . This company's SIC code is 49410 - Freight transport by road.
Name | : | DUNSFORD LOGISTICS LTD |
---|---|---|
Company Number | : | 08950478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2014 |
Industry Codes | : |
|
Registered Address | : | 22 Milton Road, Aylesbury, United Kingdom, HP21 7LZ |
---|---|---|
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 | 16 March 2022 | Active |
23 Gilpin Road, Cambridge, United Kingdom, CB2 8BY | Director | 13 October 2020 | Active |
44, Patterson Street, Bolton, United Kingdom, BL3 4JA | Director | 26 January 2015 | Active |
16, Promenade Street, Heywood, United Kingdom, OL10 4EH | Director | 08 September 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
23, Pentre Isaf, Old Colwyn, Colwyn Bay, United Kingdom, LL29 8UT | Director | 16 March 2015 | Active |
87 Bullsmoor Lane, Enfield, United Kingdom, EN3 6TG | Director | 12 July 2019 | Active |
1, Berkeley Terrace, St. Chads Road, Tilbury, United Kingdom, RM18 8AN | Director | 08 December 2014 | Active |
36, Whithorn Cresent, Moodiesburn, Glasgow, United Kingdom, G69 0HR | Director | 31 March 2014 | Active |
9 Celandine Close, London, United Kingdom, E14 7AY | Director | 11 December 2018 | Active |
7, Raphael Drive, Shoeburyness, Essex, United Kingdom, SS3 9UP | Director | 03 March 2017 | Active |
7 Wakefield Gardens, Ilford, England, IG1 3SJ | Director | 16 May 2019 | Active |
2 Badminton Mews, London, United Kingdom, E16 1TH | Director | 09 December 2019 | Active |
49 Wild Street, Derby, United Kingdom, DE1 1GP | Director | 08 March 2019 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 16 March 2022 |
---|---|---|
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 Aissam Boukad | ||
Notified on | : | 13 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 23 Gilpin Road, Cambridge, United Kingdom, CB2 8BY |
Nature of control | : |
|
Mr Mandeep Singh | ||
Notified on | : | 09 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Badminton Mews, London, United Kingdom, E16 1TH |
Nature of control | : |
|
Mr Paloni Lazar | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 87 Bullsmoor Lane, Enfield, United Kingdom, EN3 6TG |
Nature of control | : |
|
Mr Mukesh Shastri | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Wakefield Gardens, Ilford, England, IG1 3SJ |
Nature of control | : |
|
Mr Sean Turner | ||
Notified on | : | 08 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49 Wild Street, Derby, United Kingdom, DE1 1GP |
Nature of control | : |
|
Mr Liam Murtagh | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Celandine Close, London, United Kingdom, E14 7AY |
Nature of control | : |
|
Mr Razvan Florin Cotoc | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.