This company is commonly known as Elswick Logistics Ltd. The company was founded 11 years ago and was given the registration number 09069595. The firm's registered office is in STANFORD-LE-HOPE. You can find them at 14 Poley Road, , Stanford-le-hope, . This company's SIC code is 49410 - Freight transport by road.
| Name | : | ELSWICK LOGISTICS LTD |
|---|---|---|
| Company Number | : | 09069595 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 03 June 2014 |
| End of financial year | : | 30 June 2021 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 14 Poley Road, Stanford-le-hope, United Kingdom, SS17 0JJ |
|---|---|---|
| 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 | 24 June 2022 | Active |
| 191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 13 July 2020 | Active |
| 38 Manor Road, Walsall, United Kingdom, WS2 9PU | Director | 18 February 2021 | Active |
| 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 June 2014 | Active |
| 7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
| 19, Knowe Crescent, Motherwell, United Kingdom, ML1 5DA | Director | 19 September 2016 | Active |
| 45, De Vere Road, Earls Colne, Colchester, United Kingdom, CO6 2NA | Director | 23 March 2016 | Active |
| 14 Poley Road, Stanford-Le-Hope, United Kingdom, SS17 0JJ | Director | 21 September 2020 | Active |
| 11 Ocean Court, Eastcliff, Porthtowan, Truro, England, TR4 8AP | Director | 11 November 2020 | Active |
| 112, Sandringham Road, Swindon, United Kingdom, SN3 1JF | Director | 08 July 2014 | Active |
| 13 Cromwell Road, Ellesmere Port, United Kingdom, CH65 4BL | Director | 23 February 2018 | Active |
| 97, Whitby Crescent, Woodthorpe, Nottingham, United Kingdom, NG5 4PQ | Director | 24 April 2015 | Active |
| 53 Lea Road, Grays, United Kingdom, RM16 4DD | Director | 21 June 2018 | Active |
| Mr Mohammed Ayyaz | ||
| Notified on | : | 24 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 Graham Daley | ||
| Notified on | : | 18 February 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1975 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 38 Manor Road, Walsall, United Kingdom, WS2 9PU |
| Nature of control | : |
|
| Mr Jamie Peter Mcfarland | ||
| Notified on | : | 11 November 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1989 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 11 Ocean Court, Eastcliff, Truro, England, TR4 8AP |
| Nature of control | : |
|
| Mr Robert Lowe | ||
| Notified on | : | 21 September 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1968 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 14 Poley Road, Stanford-Le-Hope, United Kingdom, SS17 0JJ |
| Nature of control | : |
|
| Dr Mohammed Ayyaz | ||
| Notified on | : | 13 July 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1996 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
| Nature of control | : |
|
| Mr Ruslan Tomialovic | ||
| Notified on | : | 21 June 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1977 |
| Nationality | : | Lithuanian |
| Country of residence | : | United Kingdom |
| Address | : | 53 Lea Road, Grays, United Kingdom, RM16 4DD |
| 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 Martyn Edward Powell | ||
| Notified on | : | 23 February 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1986 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 13 Cromwell Road, Ellesmere Port, United Kingdom, CH65 4BL |
| Nature of control | : |
|
| Michael Harkison | ||
| Notified on | : | 19 September 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1990 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.