This company is commonly known as Harvest Transportation Llp. The company was founded 9 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.