This company is commonly known as Harvest Transportation Llp. The company was founded 10 years ago and was given the registration number OC402754. The firm's registered office is in BOREHAMWOOD. You can find them at 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is None Supplied.
| Name | : | HARVEST TRANSPORTATION LLP |
|---|---|---|
| Company Number | : | OC402754 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 09 November 2015 |
| End of financial year | : | 05 April 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 319 Brentano Suite 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 34 Apsley Road, Aspley Road, Bedford, England, MK42 9JU | Llp Designated Member | 15 April 2019 | Active |
| 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 01 September 2022 | Active |
| Stanley Davis Group Ltd, Ground Floor, 1 George Yard, London, England, EC3V 9DF | Llp Designated Member | 01 December 2018 | Active |
| 53, Penhill, Luton, England, LU3 3LL | Llp Designated Member | 15 May 2017 | Active |
| 21, George Street, New Stevenston, Motherwell, Scotland, ML1 4NQ | Llp Designated Member | 15 August 2016 | Active |
| 109, Ravenhill Way, Luton, England, LU4 0HD | Llp Designated Member | 15 May 2017 | Active |
| 319 Brentano Suite, 720 Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 08 September 2020 | Active |
| 44, Cairo Street, Sunderland, England, SR2 8QH | Llp Designated Member | 21 March 2016 | Active |
| Flat 19 Of 6, 90 Charles Street, Glasgow, United Kingdom, G21 2PY | Llp Designated Member | 09 November 2015 | Active |
| 138, Tanfield Street, Glasgow, Scotland, G32 0AL | Llp Designated Member | 18 July 2016 | Active |
| 11, Katherine Place, Renton, Dumbarton, Scotland, G82 4QL | Llp Designated Member | 05 December 2016 | Active |
| 77, Langford Drive, Luton, England, LU2 9AL | Llp Designated Member | 15 April 2019 | Active |
| 38, Kingsway, Kirkintilloch, Glasgow, Scotland, G66 2UG | Llp Designated Member | 05 December 2016 | Active |
| 16, Laisteridge Lane, Bradford, England, BD7 1RD | Llp Designated Member | 07 March 2016 | Active |
| 3, Hartfield Terrace, Paisley, Scotland, PA2 6UE | Llp Designated Member | 05 December 2016 | Active |
| 43, Slamannan Road, Limerigg, Slamannan, Falkirk, Scotland, FK1 3BN | Llp Designated Member | 16 November 2015 | Active |
| Stanley Davis Group Ltd, Ground Floor, 1 George Yard, London, England, EC3V 9DF | Llp Designated Member | 15 October 2018 | Active |
| 84, Grange Avenue, Wishaw, United Kingdom, ML3 0AH | Llp Designated Member | 09 November 2015 | Active |
| 15, St. James Court, Darlington, England, DL1 2LX | Llp Designated Member | 04 April 2016 | Active |
| Stanley Davis Group Ltd, Ground Floor, 1 George Yard, London, England, EC3V 9DF | Llp Designated Member | 15 October 2018 | Active |
| 33, Tenacres, Sauchie, Alloa, Scotland, FK10 3DW | Llp Designated Member | 05 December 2016 | Active |
| 41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 09 November 2015 | Active |
| 41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 09 November 2015 | Active |
| Mr Joel Shaji | ||
| Notified on | : | 01 September 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1998 |
| Nationality | : | English |
| Country of residence | : | England |
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
| Nature of control | : |
|
| Mr Tewfik Guendouzi | ||
| Notified on | : | 08 September 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1961 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 319 Brentano Suite, 720 Centennial Avenue, Borehamwood, England, WD6 3SY |
| Nature of control | : |
|
| Mr Barry Mcclements | ||
| Notified on | : | 15 April 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1952 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 77, Langford Drive, Luton, England, LU2 9AL |
| Nature of control | : |
|
| Mr Dalip Chopra | ||
| Notified on | : | 15 April 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1968 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 34, Aspley Road, Bedford, England, MK42 9JU |
| Nature of control | : |
|
| Mr Muhammad Altaf | ||
| Notified on | : | 01 December 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1980 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Stanley Davis Group Ltd, Ground Floor, London, England, EC3V 9DF |
| Nature of control | : |
|
| Mr Zahra Sabir | ||
| Notified on | : | 28 November 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1966 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Stanley Davis Group Ltd, Ground Floor, London, England, EC3V 9DF |
| Nature of control | : |
|
| Mr Afaq Sultan | ||
| Notified on | : | 28 November 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1985 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Stanley Davis Group Ltd, Ground Floor, London, England, EC3V 9DF |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.