This company is commonly known as Ebchester Transport Ltd. The company was founded 11 years ago and was given the registration number 09056697. The firm's registered office is in HULL. You can find them at 5 Torrington Villas, Franklin Street, Hull, . This company's SIC code is 49410 - Freight transport by road.
Name | : | EBCHESTER TRANSPORT LTD |
---|---|---|
Company Number | : | 09056697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2014 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Torrington Villas, Franklin Street, Hull, United Kingdom, HU9 1JJ |
---|---|---|
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 June 2022 | Active |
49 Widecombe Road, London, United Kingdom, SE9 4HH | Director | 30 November 2020 | Active |
16 Camden Avenue, Feltham, England, TW13 5AZ | Director | 02 March 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 May 2014 | Active |
2/1 63 Vesalius Street, Glasgow, United Kingdom, G32 7LG | Director | 10 December 2018 | Active |
11, Cefn-Y-Lon, Penyrheol, Caerphilly, United Kingdom, CF83 2JS | Director | 24 September 2015 | Active |
81, Cotswold Grove, St Helens, United Kingdom, WA9 2JB | Director | 22 January 2015 | Active |
7c, Kyle Road, Cumbernauld, Glasgow, United Kingdom, G67 2DL | Director | 12 June 2014 | Active |
24a, Pritchard Avenue, Wolverhampton, United Kingdom, WV11 3BT | Director | 15 March 2017 | Active |
8 Marne Road, Dagenham, United Kingdom, RM9 4BU | Director | 30 July 2018 | Active |
5 Torrington Villas, Franklin Street, Hull, United Kingdom, HU9 1JJ | Director | 16 September 2020 | Active |
19, Burnside Road, Polbeth, West Calder, Scotland, EH55 8TB | Director | 06 July 2017 | Active |
62 Bodmin Road, Merseyside, United Kingdom, L4 5SW | Director | 21 April 2020 | Active |
3, Wellbeck Close, Swindon, United Kingdom, SN3 2GN | Director | 07 August 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 16 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 Gheorghe Clauidiu Cebuc | ||
Notified on | : | 30 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 49 Widecombe Road, London, United Kingdom, SE9 4HH |
Nature of control | : |
|
Mr Oral Kenol Mcnally Matthews | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Torrington Villas, Franklin Street, Hull, United Kingdom, HU9 1JJ |
Nature of control | : |
|
Mr Gary Wallem | ||
Notified on | : | 21 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62 Bodmin Road, Merseyside, United Kingdom, L4 5SW |
Nature of control | : |
|
Mr William Ferguson | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2/1 63 Vesalius Street, Glasgow, United Kingdom, G32 7LG |
Nature of control | : |
|
Mr Odion Igbinidu | ||
Notified on | : | 30 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | Swedish |
Country of residence | : | United Kingdom |
Address | : | 8 Marne Road, Dagenham, United Kingdom, RM9 4BU |
Nature of control | : |
|
Mr Arturs Dorohovs | ||
Notified on | : | 02 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | Latvian |
Country of residence | : | England |
Address | : | 16 Camden Avenue, Feltham, England, TW13 5AZ |
Nature of control | : |
|
Mr Patrick Thomas Tierney | ||
Notified on | : | 06 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 19 Burnside Road, Polbeth, West Calder, Scotland, |
Nature of control | : |
|
Terence Harris | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.