This company is commonly known as Hambledon Logistics Ltd. The company was founded 10 years ago and was given the registration number 08950331. The firm's registered office is in MANCHESTER. You can find them at 12 Keston Avenue, , Manchester, . This company's SIC code is 49410 - Freight transport by road.
Name | : | HAMBLEDON LOGISTICS LTD |
---|---|---|
Company Number | : | 08950331 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Keston Avenue, Manchester, England, M9 7AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 02 February 2022 | Active |
Flat 31, Fullard House, 8 Royce Avenue, London, United Kingdom, NW9 5FB | Director | 20 January 2021 | Active |
16, Littlewood Lane, Walsall, United Kingdom, WS6 7EJ | Director | 05 December 2014 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
12 Keston Avenue, Manchester, England, M9 7AQ | Director | 18 July 2019 | Active |
2, Council Street, Bozeat, United Kingdom, NN29 7LS | Director | 09 April 2014 | Active |
53, Eastwood Drive, Newmains, Wishaw, United Kingdom, ML2 9NR | Director | 18 August 2015 | Active |
38 Pavement Mews, Romford, England, RM6 4DL | Director | 16 November 2017 | Active |
1, Taunton Close, Ilford, United Kingdom, IG6 3DN | Director | 20 July 2016 | Active |
42, Thomas Lane Street, Little Heath, Coventry, United Kingdom, CV6 7FD | Director | 08 October 2014 | Active |
6, High Street, Harpole, Northampton, United Kingdom, NN7 4DH | Director | 20 March 2015 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 02 February 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 Frederick Amartefio | ||
Notified on | : | 20 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | Ghanaian |
Country of residence | : | United Kingdom |
Address | : | Flat 31, Fullard House, London, United Kingdom, NW9 5FB |
Nature of control | : |
|
Mr Mark Mcclennal | ||
Notified on | : | 18 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Keston Avenue, Manchester, England, M9 7AQ |
Nature of control | : |
|
Mr Simplicio Gama Do Espirito San | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 23 Bloomfield Street, Ipswich, United Kingdom, IP4 5JG |
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 Grigore Negura | ||
Notified on | : | 16 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | Moldovan |
Country of residence | : | England |
Address | : | 38 Pavement Mews, Romford, England, RM6 4DL |
Nature of control | : |
|
Mr Stephen Ryan | ||
Notified on | : | 20 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38 Pavement Mews, Romford, England, RM6 4DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-09 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-24 | Gazette | Gazette notice voluntary. | Download |
2022-05-11 | Dissolution | Dissolution application strike off company. | Download |
2022-02-03 | Address | Change registered office address company with date old address new address. | Download |
2022-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2021-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Termination director company. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.