This company is commonly known as Easington Logistics Ltd. The company was founded 9 years ago and was given the registration number 09301253. The firm's registered office is in CROOK. You can find them at 20 South View, , Crook, . This company's SIC code is 49410 - Freight transport by road.
Name | : | EASINGTON LOGISTICS LTD |
---|---|---|
Company Number | : | 09301253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 South View, Crook, United Kingdom, DL15 0JW |
---|---|---|
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 | 26 August 2022 | Active |
54 Wennington Road, Rainham, Essex, England, RM13 9UB | Director | 24 May 2018 | Active |
206, Great Cambridge Road, Cheshunt, Waltham Cross, United Kingdom, EN8 0NB | Director | 21 December 2015 | Active |
59 Cumberland Street, Warrington, England, WA4 1EZ | Director | 29 January 2018 | Active |
41, Marsh House Lane, Warrington, United Kingdom, WA2 7QP | Director | 21 April 2017 | Active |
220, Orford Lane, Warrington, United Kingdom, WA2 7BB | Director | 12 January 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 07 November 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
20 South View, Crook, United Kingdom, DL15 0JW | Director | 14 July 2020 | Active |
72 Falconers Green, Warrington, United Kingdom, WA5 7XD | Director | 28 January 2020 | Active |
3, Staines Close, Hull, United Kingdom, HU8 9DH | Director | 03 June 2016 | Active |
14, Station Road, Eccles, Manchester, United Kingdom, M30 0GA | Director | 07 July 2015 | Active |
Suite 128, 39b Howardsgate, Welwyn Garden City, United Kingdom, AL8 6AP | Director | 21 March 2019 | Active |
28 Delaval Court, South Shields, South Shields, England, NE33 4DN | Director | 17 February 2021 | Active |
19, Lavender Crescent, Peterborough, United Kingdom, PE1 3UH | Director | 08 December 2014 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 26 August 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 David John Stoker | ||
Notified on | : | 17 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Delaval Court, South Shields, South Shields, England, NE33 4DN |
Nature of control | : |
|
Mr Andrew Goundry | ||
Notified on | : | 14 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 South View, Crook, United Kingdom, DL15 0JW |
Nature of control | : |
|
Mr Stuart Andrew Hardwick | ||
Notified on | : | 28 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 72 Falconers Green, Warrington, United Kingdom, WA5 7XD |
Nature of control | : |
|
Mr Karl Spearman | ||
Notified on | : | 21 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 128, 39b Howardsgate, Welwyn Garden City, United Kingdom, AL8 6AP |
Nature of control | : |
|
Mr Ebenezer Oyewole | ||
Notified on | : | 12 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | Nigerian |
Country of residence | : | United Kingdom |
Address | : | 49 Mayfield Road, Dudley, United Kingdom, DY1 4DU |
Nature of control | : |
|
Mr Paul Attawia | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54 Wennington Road, Rainham, Essex, England, RM13 9UB |
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 Matthew Carter | ||
Notified on | : | 29 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 59 Cumberland Street, Warrington, England, WA4 1EZ |
Nature of control | : |
|
Mr Peter Dagley | ||
Notified on | : | 21 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41 Marsh House Lane, Warrington, United Kingdom, WA2 7QP |
Nature of control | : |
|
Christopher Thompson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41, Marsh House Lane, Warrington, United Kingdom, WA2 7QP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.