This company is commonly known as Fenhouses Transport Ltd. The company was founded 10 years ago and was given the registration number 09056571. The firm's registered office is in LEICESTER. You can find them at 56 Lothair Road, , Leicester, . This company's SIC code is 53201 - Licensed carriers.
Name | : | FENHOUSES TRANSPORT LTD |
---|---|---|
Company Number | : | 09056571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2014 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56 Lothair Road, Leicester, United Kingdom, LE2 7QD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Rhyl Parade, Hebburn, United Kingdom, NE31 2AW | Director | 22 March 2021 | Active |
78, Edwards Lane, Nottingham, United Kingdom, NG5 3DG | Director | 24 June 2016 | Active |
38 Edenvale Avenue, Blackpool, England, FY2 9JZ | Director | 19 June 2018 | Active |
22/02, Dumbarton Road, Flat 3/3, Yoker, Glasgow, United Kingdom, G14 0JL | Director | 17 November 2016 | Active |
35 Java Crescent, Stoke-On-Trent, United Kingdom, ST4 8RT | Director | 23 April 2020 | Active |
4, Woodstock Avenue, Southall, United Kingdom, UB1 2QN | Director | 11 June 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 May 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
82 Thorpe Road, Leeds, United Kingdom, LS10 4DB | Director | 02 September 2019 | Active |
10 Stonebank Grove, Glasgow, United Kingdom, G45 9DP | Director | 21 November 2019 | Active |
18 Wheatlands Drive, Countesthorpe, Leicester, United Kingdom, LE8 5RT | Director | 11 October 2018 | Active |
56 Lothair Road, Leicester, United Kingdom, LE2 7QD | Director | 01 October 2020 | Active |
30 Kensington Way, Worksop, United Kingdom, S81 7SY | Director | 23 April 2019 | Active |
151 Arran Avenue, Blackburn, United Kingdom, BB1 2ET | Director | 15 December 2017 | Active |
40, Petersfield Gardens, Luton, United Kingdom, LU3 3TY | Director | 23 April 2015 | Active |
41 Beechburn Road, Liverpool, United Kingdom, L36 4NE | Director | 15 June 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 15 March 2024 |
---|---|---|
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 Nicholas Gray | ||
Notified on | : | 22 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Rhyl Parade, Hebburn, United Kingdom, NE31 2AW |
Nature of control | : |
|
Mr Eric Niikoi | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | 56 Lothair Road, Leicester, United Kingdom, LE2 7QD |
Nature of control | : |
|
Mr Ryan Tomes | ||
Notified on | : | 15 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41 Beechburn Road, Liverpool, United Kingdom, L36 4NE |
Nature of control | : |
|
Mr Thomas Dabbs | ||
Notified on | : | 23 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Java Crescent, Stoke-On-Trent, United Kingdom, ST4 8RT |
Nature of control | : |
|
Mr Andrew Mclellan | ||
Notified on | : | 21 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Stonebank Grove, Glasgow, United Kingdom, G45 9DP |
Nature of control | : |
|
Mr Aaron James Mawson | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 82 Thorpe Road, Leeds, United Kingdom, LS10 4DB |
Nature of control | : |
|
Mr Thomas Pearson | ||
Notified on | : | 23 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 Kensington Way, Worksop, United Kingdom, S81 7SY |
Nature of control | : |
|
Mr Daniel James Millett | ||
Notified on | : | 11 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Wheatlands Drive, Countesthorpe, Leicester, United Kingdom, LE8 5RT |
Nature of control | : |
|
Mr Christopher Darren Burgess | ||
Notified on | : | 19 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38 Edenvale Avenue, Blackpool, England, FY2 9JZ |
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 | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Mark David John Preston | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 151 Arran Avenue, Blackburn, United Kingdom, BB1 2ET |
Nature of control | : |
|
Joseph Carrigan | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.