This company is commonly known as Giltbrook Haulage Ltd. The company was founded 10 years ago and was given the registration number 08976772. The firm's registered office is in HAYES. You can find them at 21 Lothian Avenue, , Hayes, . This company's SIC code is 49410 - Freight transport by road.
Name | : | GILTBROOK HAULAGE LTD |
---|---|---|
Company Number | : | 08976772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Lothian Avenue, Hayes, United Kingdom, UB4 0EG |
---|---|---|
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 | 14 March 2024 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 08 January 2020 | Active |
2, Little Roborough, Ashburton, Devon, United Kingdom, TQ13 7BQ | Director | 28 January 2015 | Active |
9, Purdy Close, Old Hall, Warrington, United Kingdom, WA5 9QU | Director | 07 December 2015 | Active |
21 Lothian Avenue, Hayes, United Kingdom, UB4 0EG | Director | 01 April 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 April 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
27, Dunelm Road, Thornley, Durham, United Kingdom, DH6 3HP | Director | 14 April 2015 | Active |
40 Edison Road, Eccles, Manchester, England, M30 7AQ | Director | 30 January 2019 | Active |
6 Primrose Gardens, Ouston, Chester Le Street, England, DH2 1RL | Director | 10 May 2019 | Active |
44 Willow Close, Burbage, Hinckley, England, LE10 2JY | Director | 01 May 2018 | Active |
57, Chichester Road, Bognor Regis, United Kingdom, PO21 2XH | Director | 15 July 2015 | Active |
40, Shelley Close, Catshill, Bromsgrove, United Kingdom, B61 0NH | Director | 28 April 2017 | Active |
Flat 1, 51 Marlborough Road, Tuebrook, Liverpool, United Kingdom, L13 8AU | Director | 19 September 2018 | Active |
Flat 1, 67 Clifton Road, Weston-Super-Mare, United Kingdom, BS23 1BW | Director | 19 September 2014 | Active |
51, Culcheth Lane, Newton Heath, Manchester, United Kingdom, M40 1LX | Director | 02 June 2014 | Active |
55 Church Road, Basildon, United Kingdom, SS16 4AG | Director | 03 October 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 14 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 Jehan Chinniah | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Lothian Avenue, Hayes, United Kingdom, UB4 0EG |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 08 January 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 Larry Woodward | ||
Notified on | : | 03 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55 Church Road, Basildon, United Kingdom, SS16 4AG |
Nature of control | : |
|
Mr Paul Mallaby | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Primrose Gardens, Ouston, Chester Le Street, England, DH2 1RL |
Nature of control | : |
|
Mr Paul Charles Kielty | ||
Notified on | : | 30 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40 Edison Road, Eccles, Manchester, England, M30 7AQ |
Nature of control | : |
|
Mr Michael James Powell | ||
Notified on | : | 19 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, 51 Marlborough Road, Tuebrook, Liverpool, United Kingdom, L13 8AU |
Nature of control | : |
|
Mr Ian Ronald Mitchell | ||
Notified on | : | 01 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44 Willow Close, Burbage, Hinckley, England, LE10 2JY |
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 | : |
|
Robert Canty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.