This company is commonly known as Goldthorpe Haulage Ltd. The company was founded 10 years ago and was given the registration number 08979041. The firm's registered office is in MILTON KEYNES. You can find them at 18 Brent, , Milton Keynes, . This company's SIC code is 49410 - Freight transport by road.
Name | : | GOLDTHORPE HAULAGE LTD |
---|---|---|
Company Number | : | 08979041 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Brent, Milton Keynes, United Kingdom, MK6 3DL |
---|---|---|
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 | 03 March 2022 | Active |
15 Stamford Gardens, Dagenham, United Kingdom, RM9 4ET | Director | 21 December 2018 | Active |
81, Southport Road, Scarisbrick, Southport, United Kingdom, PR8 5HT | Director | 04 March 2016 | Active |
117, Harrow View, Harrow, United Kingdom, HA1 4SY | Director | 07 December 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 04 April 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
6, Cherwell Close, Aspull, Wigan, United Kingdom, WN2 1ZD | Director | 27 January 2015 | Active |
75, Shore Mount, Littleborough, United Kingdom, OL15 8EW | Director | 05 September 2016 | Active |
37, Chapter Road, Darwen, United Kingdom, BB3 3PU | Director | 31 March 2016 | Active |
89, The Russets, Upwell, Wisbeach, United Kingdom, PE14 9AQ | Director | 14 April 2014 | Active |
18 Brent, Milton Keynes, United Kingdom, MK6 3DL | Director | 31 October 2019 | Active |
6, Malcolm Drive, Stenhosue Muir, Falkirk, United Kingdom, FK5 4JP | Director | 11 May 2016 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 03 March 2022 |
---|---|---|
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 Bogdan Popa | ||
Notified on | : | 31 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 18 Brent, Milton Keynes, United Kingdom, MK6 3DL |
Nature of control | : |
|
Mr Jesse Arthur Quansah | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 2000 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 15 Stamford Gardens, Dagenham, United Kingdom, RM9 4ET |
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 | : |
|
David Hallard | ||
Notified on | : | 05 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 75, Shore Mount, Littleborough, United Kingdom, OL15 8EW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.