This company is commonly known as Eglingham Logistics Ltd. The company was founded 11 years ago and was given the registration number 08985246. The firm's registered office is in SHEFFIELD. You can find them at 1 Arcubus Avenue, Swallownest, Sheffield, . This company's SIC code is 49410 - Freight transport by road.
Name | : | EGLINGHAM LOGISTICS LTD |
---|---|---|
Company Number | : | 08985246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Arcubus Avenue, Swallownest, Sheffield, United Kingdom, S26 4TD |
---|---|---|
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 | 08 June 2022 | Active |
19, Half Moon Street, Choppington, United Kingdom, NE62 5TU | Director | 19 September 2016 | Active |
20, Kintyre Terrace, Greenock, United Kingdom, PA16 0SG | Director | 11 March 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 April 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
2, Falcon Close, Leigh, United Kingdom, WN7 2GJ | Director | 26 September 2014 | Active |
236 Manor Oaks Road, Sheffield, United Kingdom, S2 5EE | Director | 11 January 2018 | Active |
54, Gloucester Road, New Barnet, United Kingdom, EN5 1NB | Director | 29 April 2014 | Active |
2 Rasen Court, Peterborough, United Kingdom, 21051982 | Director | 13 August 2018 | Active |
27, Valley Road, Ebbw Vale, United Kingdom, NP23 6LJ | Director | 14 June 2017 | Active |
7 Wilson Close, Wembley, United Kingdom, HA9 9SU | Director | 17 October 2018 | Active |
56 Glyn Eiddew, Caerphilly, United Kingdom, CF83 3PJ | Director | 20 November 2020 | Active |
67, Lowlands Close, Rectory Farm, Northampton, United Kingdom, NN3 5EX | Director | 02 July 2015 | Active |
3 Gale Avenue, Warrington, United Kingdom, WA5 0HB | Director | 12 April 2019 | Active |
1 Arcubus Avenue, Swallownest, Sheffield, United Kingdom, S26 4TD | Director | 12 March 2020 | Active |
40 St. Josephs Close, London, United Kingdom, W10 5GN | Director | 11 July 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 08 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 Alun Tugwell | ||
Notified on | : | 20 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 56 Glyn Eiddew, Caerphilly, United Kingdom, CF83 3PJ |
Nature of control | : |
|
Mr Sebastian Videanu | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1999 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 1 Arcubus Avenue, Swallownest, Sheffield, United Kingdom, S26 4TD |
Nature of control | : |
|
Mr Daniel Walker | ||
Notified on | : | 11 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 St. Josephs Close, London, United Kingdom, W10 5GN |
Nature of control | : |
|
Mr Mark Turton | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Gale Avenue, Warrington, United Kingdom, WA5 0HB |
Nature of control | : |
|
Mr Derrick Porter | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Wilson Close, Wembley, United Kingdom, HA9 9SU |
Nature of control | : |
|
Mr Nauris Paunins | ||
Notified on | : | 13 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | Latvian |
Country of residence | : | United Kingdom |
Address | : | 2 Rasen Court, Peterborough, United Kingdom, 21051982 |
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 Ronald Hove | ||
Notified on | : | 11 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | Zimbabwean |
Country of residence | : | United Kingdom |
Address | : | 236 Manor Oaks Road, Sheffield, United Kingdom, S2 5EE |
Nature of control | : |
|
Kevin Baxter | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Valley Road, Ebbw Vale, United Kingdom, NP23 6LJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.