This company is commonly known as Fleetville Logistics Ltd. The company was founded 10 years ago and was given the registration number 08994851. The firm's registered office is in WARRINGTON. You can find them at 13 Winchester Avenue, , Warrington, . This company's SIC code is 49410 - Freight transport by road.
Name | : | FLEETVILLE LOGISTICS LTD |
---|---|---|
Company Number | : | 08994851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Winchester Avenue, Warrington, United Kingdom, WA5 1XU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 28 June 2022 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 10 June 2020 | Active |
19, Townsend Lane, Long Lawford, Rugby, United Kingdom, CV23 9DQ | Director | 14 April 2014 | Active |
2a Garbett Road, Winchester, United Kingdom, SO23 0NX | Director | 22 January 2019 | Active |
Little Holland House, Ravens Bank, Whaplode St Catherines, Spalding, England, PE12 6SH | Director | 15 March 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 14 April 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
82 Huxley Road, London, England, N18 1NL | Director | 30 June 2017 | Active |
31, Ribbesford Road, Wigan, United Kingdom, WN3 6AW | Director | 03 June 2014 | Active |
199 Belgrave Boulevard, Leicester, United Kingdom, LE4 2JG | Director | 22 August 2018 | Active |
13 Winchester Avenue, Warrington, United Kingdom, WA5 1XU | Director | 21 September 2020 | Active |
162, Driveway, Whiston, Prescot, United Kingdom, L35 3TT | Director | 30 March 2016 | Active |
Shurland House, Shurland Avenue, Sheerness, United Kingdom, ME12 4QU | Director | 18 December 2019 | Active |
77 Hedworth Court, Sunderland, England, SR1 2LP | Director | 11 June 2018 | Active |
3, Sunningdale Gardens, Carlisle, United Kingdom, CA3 9QN | Director | 30 June 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 28 June 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 Kevin Lee | ||
Notified on | : | 21 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Winchester Avenue, Warrington, United Kingdom, WA5 1XU |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 10 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr John Monagan | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Shurland House, Shurland Avenue, Sheerness, United Kingdom, ME12 4QU |
Nature of control | : |
|
Miss Ashleigh Rose Beckett | ||
Notified on | : | 22 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2a Garbett Road, Winchester, United Kingdom, SO23 0NX |
Nature of control | : |
|
Mr James Andrew Kernick | ||
Notified on | : | 22 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 199 Belgrave Boulevard, Leicester, United Kingdom, LE4 2JG |
Nature of control | : |
|
Mr Ian O'Brien | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77 Hedworth Court, Sunderland, England, SR1 2LP |
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 Michael William Bettinson | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Little Holland House, Ravens Bank, Spalding, England, PE12 6SH |
Nature of control | : |
|
Mr Zarin Alin Ghitea | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 82 Huxley Road, London, England, N18 1NL |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
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.