This company is commonly known as Faintree Logistics Ltd. The company was founded 10 years ago and was given the registration number 08950527. The firm's registered office is in CRAWLEY. You can find them at 13 Strickland Close, Ifield, Crawley, . This company's SIC code is 49410 - Freight transport by road.
Name | : | FAINTREE LOGISTICS LTD |
---|---|---|
Company Number | : | 08950527 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Strickland Close, Ifield, Crawley, United Kingdom, RH11 0RE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 10 March 2023 | Active |
Flat 10, Walbrook Court, Albert Road, London, United Kingdom, NW6 5FJ | Director | 11 July 2019 | Active |
9, Heathcote Street, Hull, United Kingdom, HU6 7LP | Director | 22 February 2016 | Active |
69 Condron Road North, Liverpool, United Kingdom, L21 7GD | Director | 11 September 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
212 Bispham Road, Southport, United Kingdom, PR9 7BP | Director | 25 January 2019 | Active |
13 Strickland Close, Ifield, Crawley, United Kingdom, RH11 0RE | Director | 07 August 2020 | Active |
7, Flamborough Walk, Seaham, County Durham, United Kingdom, SR7 7WS | Director | 03 April 2014 | Active |
42 Chestnut Rise, London, United Kingdom, SE18 1RL | Director | 23 December 2019 | Active |
9, General Bucher Court, Bishop Auckland, United Kingdom, DL14 6EY | Director | 17 March 2016 | Active |
25, Main Road, Dyffryn Cellwen, Castell-Nedd, United Kingdom, SA10 9HR | Director | 21 January 2016 | Active |
20 Simpson Grove, Wolverhampton, England, WV10 9NU | Director | 17 April 2018 | Active |
19 Eastfield Road, Duston, Northampton, England, NN5 6TG | Director | 25 July 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 10 March 2023 |
---|---|---|
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 Zbigniew Kozlowski | ||
Notified on | : | 07 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 13 Strickland Close, Ifield, Crawley, United Kingdom, RH11 0RE |
Nature of control | : |
|
Mr Latvia Frank Mcbean | ||
Notified on | : | 23 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Chestnut Rise, London, United Kingdom, SE18 1RL |
Nature of control | : |
|
Mr Manuel Calcada-Teixeira | ||
Notified on | : | 11 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | Flat 10, Walbrook Court, Albert Road, London, United Kingdom, NW6 5FJ |
Nature of control | : |
|
Mr Arran Fitzpatrick | ||
Notified on | : | 25 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 212 Bispham Road, Southport, United Kingdom, PR9 7BP |
Nature of control | : |
|
Mr James Royston Donnelly | ||
Notified on | : | 11 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 69 Condron Road North, Liverpool, United Kingdom, L21 7GD |
Nature of control | : |
|
Mr Vitalij Stefanovic | ||
Notified on | : | 17 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 20 Simpson Grove, Wolverhampton, England, WV10 9NU |
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 Stephen Williams | ||
Notified on | : | 25 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Eastfield Road, Duston, Northampton, England, NN5 6TG |
Nature of control | : |
|
Mark Mclucas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.