This company is commonly known as Hilltarnville Transport Ltd. The company was founded 10 years ago and was given the registration number 08952947. The firm's registered office is in CHEADLE. You can find them at 31 Wilmslow Road, , Cheadle, Cheshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | HILLTARNVILLE TRANSPORT LTD |
---|---|---|
Company Number | : | 08952947 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 16 March 2022 | Active |
20 Elm Street, Bredbury, Stockport, England, SK6 2PT | Director | 24 May 2019 | Active |
7, David Street, Rochdale, United Kingdom, OL12 0JF | Director | 04 February 2016 | Active |
35, Third Avenue, Liversedge, United Kingdom, WF15 8JU | Director | 20 May 2016 | Active |
61 Rawlings Crescent, Wembley, United Kingdom, HA9 9FG | Director | 10 August 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 21 March 2014 | Active |
19, Anson Green, Newport, United Kingdom, NP19 9GN | Director | 15 August 2014 | Active |
BS15 | Director | 30 August 2016 | Active |
4, Woodlands, Hayes Lane, Fakenham, United Kingdom, NR21 9RD | Director | 16 June 2017 | Active |
26 Bartholomew Street, Hythe, England, CT21 5BS | Director | 18 September 2018 | Active |
25, Kelvin Cresent, East Kilbride, Glasgow, United Kingdom, G75 0TY | Director | 03 April 2014 | Active |
63 Obelisk Rise, Northampton, England, NN2 8QU | Director | 09 April 2018 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 16 March 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 Bakary Coly | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 61 Rawlings Crescent, Wembley, United Kingdom, HA9 9FG |
Nature of control | : |
|
Mr Jason Barry Bevan | ||
Notified on | : | 24 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 Elm Street, Bredbury, Stockport, England, SK6 2PT |
Nature of control | : |
|
Mr Derek John Moran | ||
Notified on | : | 18 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 Bartholomew Street, Hythe, England, CT21 5BS |
Nature of control | : |
|
Mr Kurt Ross Stevenson | ||
Notified on | : | 09 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63 Obelisk Rise, Northampton, England, NN2 8QU |
Nature of control | : |
|
Dominik Gordon | ||
Notified on | : | 30 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 Bartholomew Street, Hythe, England, CT21 5BS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.