This company is commonly known as Edenfield Haulage Ltd. The company was founded 11 years ago and was given the registration number 08992544. The firm's registered office is in LONDON. You can find them at Flat 13 Gadsden House, , London, . This company's SIC code is 49410 - Freight transport by road.
Name | : | EDENFIELD HAULAGE LTD |
---|---|---|
Company Number | : | 08992544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2014 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 13 Gadsden House, London, United Kingdom, W10 5DX |
---|---|---|
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 | 11 August 2022 | Active |
35 Marsh View, Gravesend, England, DA12 2LX | Director | 05 December 2019 | Active |
28, Tyler Street, Ipswich, United Kingdom, IP2 8HF | Director | 20 September 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 22 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 11 April 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 11 May 2019 | Active |
Flat 4, Westall Court, Eagle Street, Buxton, United Kingdom, SK17 6ER | Director | 11 July 2016 | Active |
10, Salisbury Street, Warrington, United Kingdom, WA1 3AS | Director | 06 June 2016 | Active |
51, Florence Avenue, Doncaster, United Kingdom, DN4 0QB | Director | 17 April 2014 | Active |
66 Southwell Grove Road, London, United Kingdom, E11 4PP | Director | 02 August 2017 | Active |
Flat 13 Gadsden House, London, United Kingdom, W10 5DX | Director | 21 August 2020 | Active |
6, Parkfield Avenue, Tamworth, United Kingdom, B77 1HA | Director | 12 February 2015 | Active |
19 Lorne Street, Bradford, United Kingdom, BD4 7PS | Director | 18 September 2018 | Active |
37 Juniper Avenue, Matson, Gloucester, United Kingdom, GL4 6AW | Director | 12 July 2019 | Active |
3, Coronation Crescent, Low Pittington, Durham, United Kingdom, DH6 1BG | Director | 13 July 2015 | Active |
23 Broadlands, Meltham, Holmfirth, United Kingdom, HD9 5QY | Director | 12 March 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 11 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 Earl Oflaherty | ||
Notified on | : | 21 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 13 Gadsden House, London, United Kingdom, W10 5DX |
Nature of control | : |
|
Mr Claudiu Cirstea | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 35 Marsh View, Gravesend, England, DA12 2LX |
Nature of control | : |
|
Mr Iliya Stoyanov Spasov | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | 37 Juniper Avenue, Matson, Gloucester, United Kingdom, GL4 6AW |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 11 May 2019 |
---|---|---|
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 Daniel Browne | ||
Notified on | : | 05 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 25, 41 Grange Walk, London, England, SE1 3DY |
Nature of control | : |
|
Mr Radoslaw Grzegorz Sala | ||
Notified on | : | 18 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 19 Lorne Street, Bradford, United Kingdom, BD4 7PS |
Nature of control | : |
|
Mr Christopher Jack Worrall | ||
Notified on | : | 12 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Broadlands, Meltham, Holmfirth, United Kingdom, HD9 5QY |
Nature of control | : |
|
Mr Jake Mitchell | ||
Notified on | : | 02 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66 Southwell Grove Road, London, United Kingdom, E11 4PP |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 22 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.