This company is commonly known as Ellicombe Haulage Ltd. The company was founded 9 years ago and was given the registration number 09300753. The firm's registered office is in CARDIFF. You can find them at 09300753: Companies House Default Address, , Cardiff, . This company's SIC code is 49410 - Freight transport by road.
Name | : | ELLICOMBE HAULAGE LTD |
---|---|---|
Company Number | : | 09300753 |
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 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 09300753: Companies House Default Address, Cardiff, CF14 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Alpine Road, Stockport, United Kingdom, SK1 2NL | Director | 04 November 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 07 November 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
33, Mansfield Road, Mansfield Woodhouse, Notts, United Kingdom, NG19 9JL | Director | 17 June 2015 | Active |
., ., ., . | Director | 26 July 2018 | Active |
4, Beckenham Close, Stoke-On-Trent, United Kingdom, ST3 6HW | Director | 15 November 2016 | Active |
25, Briarswood, Chelmsford, United Kingdom, CM1 6UH | Director | 05 December 2014 | Active |
43 Balmoral Road, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9PW | Director | 27 February 2018 | Active |
41 Abbey Road, Halesowen, United Kingdom, B63 2HF | Director | 03 September 2019 | Active |
31, Alloa Road, Tullibody, Alloa, United Kingdom, FK10 2TF | Director | 30 May 2017 | Active |
54 Minsthorpe Lane, South Elmsall, Pontefract, England, WF9 2PD | Director | 29 May 2019 | Active |
Mr James Levell | ||
Notified on | : | 04 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Alpine Road, Stockport, United Kingdom, SK1 2NL |
Nature of control | : |
|
Mr Pjotrs Konnovs | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | Latvian |
Country of residence | : | United Kingdom |
Address | : | 18 Victoria Road, Dukinfield, United Kingdom, SK16 4UN |
Nature of control | : |
|
Mr Anthony David Simmons | ||
Notified on | : | 03 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41 Abbey Road, Halesowen, United Kingdom, B63 2HF |
Nature of control | : |
|
Mr Keith Wood | ||
Notified on | : | 29 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54 Minsthorpe Lane, South Elmsall, Pontefract, England, WF9 2PD |
Nature of control | : |
|
Mr Richard Owen Jones | ||
Notified on | : | 26 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 St. Agnes Road, Kirkdale, Liverpool, United Kingdom, L4 1RS |
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 Lloyd Sealy | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 Balmoral Road, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9PW |
Nature of control | : |
|
Mr William Watt | ||
Notified on | : | 30 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31, Alloa Road, Alloa, United Kingdom, FK10 2TF |
Nature of control | : |
|
Thomas Hunter | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.