This company is commonly known as Falkenham Logistics Ltd. The company was founded 11 years ago and was given the registration number 09067765. The firm's registered office is in COVENTRY. You can find them at 345 Charter Avenue, , Coventry, . This company's SIC code is 53201 - Licensed carriers.
Name | : | FALKENHAM LOGISTICS LTD |
---|---|---|
Company Number | : | 09067765 |
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 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 345 Charter Avenue, Coventry, United Kingdom, CV4 8BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
345 Charter Avenue, Coventry, United Kingdom, CV4 8BE | Director | 23 October 2020 | Active |
3, Ladysmock Gardens, Nottingham, United Kingdom, NG2 3LQ | Director | 03 September 2015 | Active |
8 Burnside Crescent, Bathgate, United Kingdom, EH47 9JB | Director | 11 March 2020 | Active |
76, Gorsley Piece, Quinton, Birmingham, United Kingdom, B32 1SF | Director | 21 April 2015 | Active |
57 Sycamore Drive, Wesham, Preston, United Kingdom, PR4 3FG | Director | 20 February 2018 | Active |
40 Cornwall Avenue, Blackpool, United Kingdom, FY2 9QW | Director | 10 September 2019 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 June 2014 | Active |
63 Cruachan Road, Rutherglen, Glasgow, United Kingdom, G73 5HH | Director | 10 July 2018 | Active |
10 Lexton Drive, Southport, England, PR9 8QQ | Director | 07 July 2017 | Active |
15, Park Lane East, Tipton, United Kingdom, DY4 8RD | Director | 30 June 2014 | Active |
100-102 Richmond Road, Accrington, United Kingdom, BB5 0HY | Director | 04 June 2020 | Active |
320, Clipsley Lane, Haydock, St Helens, United Kingdom, WA11 0JQ | Director | 16 June 2015 | Active |
27, Skene Road, Glasgow, United Kingdom, G51 2LA | Director | 05 July 2016 | Active |
49 Granger Road, Kilmarnock, United Kingdom, KA1 4JD | Director | 07 November 2018 | Active |
Mr Mark Packer | ||
Notified on | : | 23 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 345 Charter Avenue, Coventry, United Kingdom, CV4 8BE |
Nature of control | : |
|
Mr Mohammed Khan | ||
Notified on | : | 04 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 100-102 Richmond Road, Accrington, United Kingdom, BB5 0HY |
Nature of control | : |
|
Mr Alan Brown | ||
Notified on | : | 11 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Burnside Crescent, Bathgate, United Kingdom, EH47 9JB |
Nature of control | : |
|
Mr Gary Duerden | ||
Notified on | : | 10 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 Cornwall Avenue, Blackpool, United Kingdom, FY2 9QW |
Nature of control | : |
|
Mr Darren David Samuel | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49 Granger Road, Kilmarnock, United Kingdom, KA1 4JD |
Nature of control | : |
|
Miss Patricia Louise Farrell | ||
Notified on | : | 10 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 63 Cruachan Road, Rutherglen, Glasgow, United Kingdom, G73 5HH |
Nature of control | : |
|
Mr Terence 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 Christopher William Danson | ||
Notified on | : | 20 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 57 Sycamore Drive, Wesham, Preston, United Kingdom, PR4 3FG |
Nature of control | : |
|
Mr Dylan James Hellawell | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Lexton Drive, Southport, England, PR9 8QQ |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Lexton Drive, Southport, England, PR9 8QQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.