This company is commonly known as Farmoor Logistics Ltd. The company was founded 10 years ago and was given the registration number 08998031. The firm's registered office is in YORK. You can find them at 65 Moor End, , York, . This company's SIC code is 49410 - Freight transport by road.
Name | : | FARMOOR LOGISTICS LTD |
---|---|---|
Company Number | : | 08998031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 Moor End, York, United Kingdom, YO43 4DR |
---|---|---|
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 | 11 August 2022 | Active |
10 Red Lion Court, Bishop's Stortford, England, CM23 3YL | Director | 07 December 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 April 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
3 Ivy Grange, Bilton, Rugby, United Kingdom, CV22 7XQ | Director | 21 January 2019 | Active |
33, Springbank Street, Glasgow, United Kingdom, G20 7EF | Director | 17 August 2015 | Active |
39, Chestnut Road, Bromsgrove, United Kingdom, B61 8LZ | Director | 17 April 2014 | Active |
21 Gilbert Road, Newton Abbot, United Kingdom, TQ12 4HS | Director | 17 August 2018 | Active |
Flat 503, Pembroke House, 21 Academy Way, Dagenham, England, RM8 2FE | Director | 13 May 2019 | Active |
65 Moor End, York, United Kingdom, YO43 4DR | Director | 30 September 2020 | Active |
34 Chichester Close, Hartlepool, United Kingdom, TS25 2QT | Director | 25 April 2018 | Active |
25b, Ash Grove, Darwen, United Kingdom, BB3 3AH | Director | 02 April 2015 | Active |
20 Flemish Fields, Chertsey, United Kingdom, KT16 8EQ | Director | 10 February 2020 | Active |
26-28, North Street, Cannock, United Kingdom, WS11 0BA | Director | 08 October 2014 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 11 August 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 Paul St Clair | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 65 Moor End, York, United Kingdom, YO43 4DR |
Nature of control | : |
|
Mr Gelu Varlan | ||
Notified on | : | 10 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 20 Flemish Fields, Chertsey, United Kingdom, KT16 8EQ |
Nature of control | : |
|
Mr Rumen Yordanov Spasov | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | Bulgarian |
Country of residence | : | England |
Address | : | Flat 503, Pembroke House, 21 Academy Way, Dagenham, England, RM8 2FE |
Nature of control | : |
|
Mr Patrick-David Labancz | ||
Notified on | : | 21 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 3 Ivy Grange, Bilton, Rugby, United Kingdom, CV22 7XQ |
Nature of control | : |
|
Mr Antonio Rodrigues | ||
Notified on | : | 17 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 21 Gilbert Road, Newton Abbot, United Kingdom, TQ12 4HS |
Nature of control | : |
|
Mr Adam Stoddart | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Chichester Close, Hartlepool, United Kingdom, TS25 2QT |
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 Samuel Santos Alexandre | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 10 Red Lion Court, Bishop's Stortford, England, CM23 3YL |
Nature of control | : |
|
Walter Mackenzie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.