This company is commonly known as Highoak Transport Ltd. The company was founded 10 years ago and was given the registration number 08965879. The firm's registered office is in BOURNEMOUTH. You can find them at 49 Bascott Road, , Bournemouth, . This company's SIC code is 49410 - Freight transport by road.
Name | : | HIGHOAK TRANSPORT LTD |
---|---|---|
Company Number | : | 08965879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 49 Bascott Road, Bournemouth, United Kingdom, BH11 8RJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 18 May 2022 | Active |
41, Moorside, Warrington, United Kingdom, WA4 1RN | Director | 20 April 2017 | Active |
111, Kennedy Drive, Pangbourne, Reading, United Kingdom, RG8 7LD | Director | 14 July 2015 | Active |
384, Slade Road, Birmingham, United Kingdom, B23 7LG | Director | 24 August 2016 | Active |
49 Bascott Road, Bournemouth, United Kingdom, BH11 8RJ | Director | 10 August 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 28 March 2014 | Active |
62, Grange Rise, Birmingham, United Kingdom, B38 9SA | Director | 20 April 2015 | Active |
38 Hills Close, Great Linford, Milton Keynes, United Kingdom, MK14 5DA | Director | 30 May 2019 | Active |
2e Carradale Crescent, Glasgow, United Kingdom, G68 9FQ | Director | 25 February 2021 | Active |
35 Hillview Place, Crossgates, Cowdenbeath, United Kingdom, KY4 8BB | Director | 04 April 2018 | Active |
29, Trident Close, Erdington, Birmingham, United Kingdom, B23 5TB | Director | 13 May 2014 | Active |
18, Peterswood, Harlow, United Kingdom, CM18 7RJ | Director | 11 September 2014 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 18 May 2022 |
---|---|---|
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 John Hall Mccormack | ||
Notified on | : | 25 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2e Carradale Crescent, Glasgow, United Kingdom, G68 9FQ |
Nature of control | : |
|
Mr Sean Buttifant | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49 Bascott Road, Bournemouth, United Kingdom, BH11 8RJ |
Nature of control | : |
|
Mr Tichapfuma Koroka | ||
Notified on | : | 30 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | Zimbabwean |
Country of residence | : | United Kingdom |
Address | : | 38 Hills Close, Great Linford, Milton Keynes, United Kingdom, MK14 5DA |
Nature of control | : |
|
Mr Andrew Rankine Philip | ||
Notified on | : | 04 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | Scottish |
Country of residence | : | United Kingdom |
Address | : | 35 Hillview Place, Crossgates, Cowdenbeath, United Kingdom, KY4 8BB |
Nature of control | : |
|
Mr Muhammad Yousaf Butt | ||
Notified on | : | 24 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41, Moorside, Warrington, United Kingdom, WA4 1RN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.