This company is commonly known as Faldingworth Transport Ltd. The company was founded 11 years ago and was given the registration number 08990487. The firm's registered office is in THATCHAM. You can find them at 27 St. Thomas Court, , Thatcham, . This company's SIC code is 49410 - Freight transport by road.
Name | : | FALDINGWORTH TRANSPORT LTD |
---|---|---|
Company Number | : | 08990487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 St. Thomas Court, Thatcham, United Kingdom, RG18 4QJ |
---|---|---|
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 | 16 March 2022 | Active |
27 St. Thomas Court, Thatcham, United Kingdom, RG18 4QJ | Director | 01 October 2020 | Active |
5 Nevin House, Bourne Avenue, Hayes, England, UB3 1QU | Director | 20 April 2018 | Active |
2 Catherines Close, West Drayton, United Kingdom, UB7 7PB | Director | 16 December 2020 | Active |
109, Queensway, Taunton, United Kingdom, TA1 4NJ | Director | 03 March 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 10 April 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
Flat 4, Wheatfields House, Barley Hill Close, Eston, Middlesbrough, England, TS6 0TL | Director | 03 September 2018 | Active |
49, Edison Court, Warple Way, London, United Kingdom, W3 7HJ | Director | 24 June 2015 | Active |
58, Dell Road, Cotteridge, Birmingham, United Kingdom, B30 2HZ | Director | 18 April 2014 | Active |
39, Bannerman Avenue, Prestwich, Manchester, United Kingdom, M25 1DZ | Director | 04 December 2015 | Active |
27 Ackton Hall Crescent, Ackton, Pontefract, United Kingdom, WF7 6HH | Director | 09 April 2019 | Active |
42, Chippingfield, Essex, United Kingdom, CM17 0DJ | Director | 04 July 2016 | Active |
Jesmica, Gorse Hill Lane, Caythorpe, Grantham, United Kingdom, NG32 3DY | Director | 05 May 2017 | Active |
76 Gresley, Tamworth, United Kingdom, B77 2HW | Director | 05 December 2019 | Active |
8, Old Forge Close, Misterton, Doncaster, United Kingdom, DN10 4DU | Director | 02 September 2014 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 16 March 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 Stoyan Borisov | ||
Notified on | : | 16 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | 2 Catherines Close, West Drayton, United Kingdom, UB7 7PB |
Nature of control | : |
|
Mr Besar Alimani | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | Albanian |
Country of residence | : | United Kingdom |
Address | : | 27 St. Thomas Court, Thatcham, United Kingdom, RG18 4QJ |
Nature of control | : |
|
Mr Darren Anthony Morris | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 76 Gresley, Tamworth, United Kingdom, B77 2HW |
Nature of control | : |
|
Mr Anthony Daniel King | ||
Notified on | : | 09 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Ackton Hall Crescent, Ackton, Pontefract, United Kingdom, WF7 6HH |
Nature of control | : |
|
Mr Gary Emms | ||
Notified on | : | 03 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, Wheatfields House, Barley Hill Close, Eston, Middlesbrough, England, TS6 0TL |
Nature of control | : |
|
Mr Cabdullaahi Sheekh Axmed | ||
Notified on | : | 20 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Nevin House, Bourne Avenue, Hayes, England, UB3 1QU |
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 James Mcnulty | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jesmica, Gorse Hill Lane, Grantham, England, NG32 3DY |
Nature of control | : |
|
Derek Knee | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Jesmica, Gorse Hill Lane, Grantham, United Kingdom, NG32 3DY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.