This company is commonly known as Engollan Haulage Ltd. The company was founded 10 years ago and was given the registration number 09134610. The firm's registered office is in AYLESBURY. You can find them at 9 Grenadier Path, , Aylesbury, . This company's SIC code is 49410 - Freight transport by road.
Name | : | ENGOLLAN HAULAGE LTD |
---|---|---|
Company Number | : | 09134610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2014 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Grenadier Path, Aylesbury, United Kingdom, HP18 0GR |
---|---|---|
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 |
221 Rose Hill Road, Ashton-Under-Lyne, England, OL6 8HT | Director | 20 April 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 17 July 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7 Gideon Road, London, United Kingdom, SW11 5UA | Director | 11 September 2018 | Active |
55, Fitzroy Drive, Oakwood, Leeds, United Kingdom, LS8 4AG | Director | 09 May 2017 | Active |
8 Blacklands Cresent, Forest Row, United Kingdom, RH18 5NN | Director | 17 December 2019 | Active |
102 Kings Road, Evesham, United Kingdom, WR11 3BS | Director | 09 July 2020 | Active |
9 Grenadier Path, Aylesbury, United Kingdom, HP18 0GR | Director | 27 October 2020 | Active |
22, Heath Street, Golden Hill, Staffordshire, United Kingdom, ST6 5RZ | Director | 29 July 2014 | Active |
13 Arisdale Close, South Ockendon, United Kingdom, RM15 5FR | Director | 13 November 2018 | Active |
12 Falkland Drive, West Maines, East Kilbride, Glasgow, Glasgow, United Kingdom, G74 1JE | Director | 27 October 2020 | Active |
54, The Readings, Harlow, United Kingdom, CM18 7BU | Director | 19 November 2014 | Active |
12, Seymour Road, Northfleet, United Kingdom, DA11 7BN | Director | 09 September 2016 | Active |
235, Bath Road, Keynsham, Bristol, United Kingdom, BS31 1TN | Director | 05 February 2015 | Active |
11, Wilsons Close, Nether Stowey, Bridgwater, United Kingdom, TA5 1LS | Director | 10 April 2015 | Active |
5, Chepstow Close, Kettering, United Kingdom, NN15 5EP | Director | 05 August 2015 | 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 James House | ||
Notified on | : | 27 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Grenadier Path, Aylesbury, United Kingdom, HP18 0GR |
Nature of control | : |
|
Mr Richard David Hobbs | ||
Notified on | : | 09 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 102 Kings Road, Evesham, United Kingdom, WR11 3BS |
Nature of control | : |
|
Mr Matthew Grist | ||
Notified on | : | 17 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Blacklands Cresent, Forest Row, United Kingdom, RH18 5NN |
Nature of control | : |
|
Mr Edward Nash | ||
Notified on | : | 13 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Arisdale Close, South Ockendon, United Kingdom, RM15 5FR |
Nature of control | : |
|
Mr Masoud Foroozandehasal | ||
Notified on | : | 11 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Gideon Road, London, United Kingdom, SW11 5UA |
Nature of control | : |
|
Mr Anthony Arthur Brown | ||
Notified on | : | 20 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 221 Rose Hill Road, Ashton-Under-Lyne, England, OL6 8HT |
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 | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Alan Gordon Foster | ||
Notified on | : | 09 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55, Fitzroy Drive, Leeds, United Kingdom, LS8 4AG |
Nature of control | : |
|
Mr Martyn Walker | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55, Fitzroy Drive, Leeds, United Kingdom, LS8 4AG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.