This company is commonly known as Elman Transport Llp. The company was founded 8 years ago and was given the registration number OC412831. The firm's registered office is in BOREHAMWOOD. You can find them at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is None Supplied.
Name | : | ELMAN TRANSPORT LLP |
---|---|---|
Company Number | : | OC412831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2016 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 18 February 2020 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 01 November 2021 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 06 April 2023 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 22 June 2021 | Active |
5, Beadnell Place, Newcastle Upon Tyne, Great Britain, NE2 1YD | Llp Designated Member | 10 April 2017 | Active |
1, Aylward Place, Stanley, England, DH9 6XF | Llp Designated Member | 09 October 2017 | Active |
20, Castlereagh Street, Sunderland, England, SR3 1HJ | Llp Designated Member | 11 September 2017 | Active |
3, Robinson Close, Hartlepool, England, TS25 5FB | Llp Designated Member | 21 November 2016 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 02 September 2019 | Active |
17, Millford Court, Gateshead, Great Britain, NE10 8DT | Llp Designated Member | 24 April 2017 | Active |
12, Harewood Road, Newcastle Upon Tyne, England, NE3 5JT | Llp Designated Member | 21 November 2016 | Active |
7, Whitworth Gardens, Hartlepool, England, TS25 5TG | Llp Designated Member | 05 November 2018 | Active |
28, Hillside Gardens, Stanley, England, DH9 0HD | Llp Designated Member | 06 April 2017 | Active |
2, Percheron Drive, Luton, England, LU4 0PX | Llp Designated Member | 25 March 2019 | Active |
24, Pavilion Close, Seaton Carew, Hartlepool, England, TS25 2PE | Llp Designated Member | 05 November 2018 | Active |
319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 08 January 2021 | Active |
1, Tor Mere Close, Washington, United Kingdom, NE37 1SY | Llp Designated Member | 25 September 2017 | Active |
Stanley Davis Group Limited, Ground Floor, 1 George Yard, London, England, EC3V 9DF | Llp Designated Member | 25 March 2019 | Active |
Penryn, Stockton Road, Seaham, England, SR7 0NT | Llp Designated Member | 10 September 2018 | Active |
6, Queen Alexandra Road, Seaham, England, SR7 7QZ | Llp Designated Member | 09 January 2017 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 15 July 2016 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 15 July 2016 | Active |
Mr Michael Sharif | ||
Notified on | : | 06 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Zahra Sabir | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Olumayowa Adeniyi | ||
Notified on | : | 22 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Ermal Ligataj | ||
Notified on | : | 08 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | Albanian |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mrs Husneara Miah | ||
Notified on | : | 18 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr James Eadie | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
Nature of control | : |
|
Mr Sakriya Ismail | ||
Notified on | : | 25 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | Norwegian |
Country of residence | : | England |
Address | : | 2, Percheron Drive, Luton, England, LU4 0PX |
Nature of control | : |
|
Mr Darren King | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Pavilion Close, Hartlepool, England, TS25 2PE |
Nature of control | : |
|
Mr Craig Fletcher | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Whitworth Gardens, Hartlepool, England, TS25 5TG |
Nature of control | : |
|
Mr Alex Ward | ||
Notified on | : | 10 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Penryn, Stockton Road, Seaham, England, SR7 0NT |
Nature of control | : |
|
Mr Christopher Ellis | ||
Notified on | : | 03 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanley Davis Group Limited, Ground Floor, London, England, EC3V 9DF |
Nature of control | : |
|
Mr Neil Armstrong | ||
Notified on | : | 15 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanley Davis Group Limited, Ground Floor, London, England, EC3V 9DF |
Nature of control | : |
|
Mr Michael Hall | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stanley Davis Group Limited, Ground Floor, London, England, EC3V 9DF |
Nature of control | : |
|
Sdg Secretaries Limited | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 41, Chalton Street, London, United Kingdom, NW1 1JD |
Nature of control | : |
|
Sdg Registrars Limited | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 41, Chalton Street, London, United Kingdom, NW1 1JD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.