This company is commonly known as Hayden Logistics Ltd. The company was founded 11 years ago and was given the registration number 09137402. The firm's registered office is in STOKE-ON-TRENT. You can find them at 34 Attlee Road, , Stoke-on-trent, . This company's SIC code is 49410 - Freight transport by road.
| Name | : | HAYDEN LOGISTICS LTD |
|---|---|---|
| Company Number | : | 09137402 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 18 July 2014 |
| End of financial year | : | 31 July 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 34 Attlee Road, Stoke-on-trent, United Kingdom, ST10 1LJ |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 33 Moorwood Crescent, St. Helens, United Kingdom, WA9 4GQ | Director | 13 April 2021 | Active |
| 71, Segundo Road, Walsall, United Kingdom, WS5 4QD | Director | 10 October 2014 | Active |
| 28 Mccallum Road, Larkhall, United Kingdom, ML9 2QR | Director | 14 November 2019 | Active |
| 34 Attlee Road, Stoke-On-Trent, United Kingdom, ST10 1LJ | Director | 16 April 2020 | Active |
| 41 Shipley Road, Leicester, United Kingdom, LE5 5BX | Director | 23 November 2018 | Active |
| 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 05 April 2018 | Active |
| 7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
| 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 July 2014 | Active |
| 29, Thomas Street, Llanbradach, Caerphilly, United Kingdom, CF83 3LG | Director | 05 August 2014 | Active |
| 102 Easter Drive, Aberdeen, United Kingdom, AB12 4XD | Director | 08 October 2020 | Active |
| 96 Grantley Street, Grantham, England, NG31 GBL | Director | 14 May 2018 | Active |
| 66, Harcourt Drive, Sutton Coldfield, Birmingham, United Kingdom, B74 4LN | Director | 25 November 2016 | Active |
| 2, Oveton Way, Bookham, Leatherhead, United Kingdom, KT23 4ND | Director | 24 February 2016 | Active |
| 84 Cartside Road, Clarkston, Glasgow, United Kingdom, G76 8QD | Director | 30 November 2017 | Active |
| Mr Mohammed Ayyaz | ||
| Notified on | : | 15 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 Adam Slater | ||
| Notified on | : | 13 April 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1982 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 33 Moorwood Crescent, St. Helens, United Kingdom, WA9 4GQ |
| Nature of control | : |
|
| Ms Carol Gray | ||
| Notified on | : | 08 October 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1962 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 102 Easter Drive, Aberdeen, United Kingdom, AB12 4XD |
| Nature of control | : |
|
| Mr Nathaniel Bostock | ||
| Notified on | : | 16 April 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1988 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 34 Attlee Road, Stoke-On-Trent, United Kingdom, ST10 1LJ |
| Nature of control | : |
|
| Mr Steven Bell | ||
| Notified on | : | 14 November 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1986 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 28 Mccallum Road, Larkhall, United Kingdom, ML9 2QR |
| Nature of control | : |
|
| Mr Rahinur Choudhury | ||
| Notified on | : | 23 November 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1987 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 41 Shipley Road, Leicester, United Kingdom, LE5 5BX |
| Nature of control | : |
|
| Mr Grigalavcus Mantas | ||
| Notified on | : | 11 May 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1997 |
| Nationality | : | Lithuanian |
| Country of residence | : | England |
| Address | : | 96 Grantley Street, Grantham, England, NG31 GBL |
| Nature of control | : |
|
| Mr Terence Dunne | ||
| Notified on | : | 05 April 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1945 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
| Nature of control | : |
|
| Mr Gordon Nicholls | ||
| Notified on | : | 30 November 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1964 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 84 Cartside Road, Clarkston, Glasgow, United Kingdom, G76 8QD |
| Nature of control | : |
|
| Mr Terence Dunne | ||
| Notified on | : | 05 April 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1945 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
| Nature of control | : |
|
| Pavel Nedelkov | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1973 |
| Nationality | : | Bulgarian |
| Country of residence | : | United Kingdom |
| Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.