This company is commonly known as Nectar Transport Llp. The company was founded 9 years ago and was given the registration number OC412826. The firm's registered office is in BOREHAMWOOD. You can find them at 319 Brentano Suite Centennial Avenue, Elstree, Borehamwood, . This company's SIC code is None Supplied.
| Name | : | NECTAR TRANSPORT LLP | 
|---|---|---|
| Company Number | : | OC412826 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 15 July 2016 | 
| End of financial year | : | 05 April 2023 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
 | 
| Registered Address | : | 319 Brentano Suite Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | 
|---|---|---|
| Country Origin | : | ENGLAND | 
| Telephone | : | Unreported | 
| Email Address | : | Unreported | 
| Website | : | Unreported | 
| Social | : | Unreported | 
| Personal Information | Role | Appointed | Status | 
|---|---|---|---|
| 319 Brentano Suite, Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 10 April 2023 | Active | 
| 319 Brentano Suite, Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 25 March 2019 | Active | 
| Stanley Davis Group Limited, Ground Floor, 1 George Yard, London, England, EC3V 9DF | Llp Designated Member | 25 March 2019 | Active | 
| 20, Derwent Close, Seaham, England, SR7 7BS | Llp Designated Member | 16 January 2017 | Active | 
| 16, Surrey Drive, Hornchurch, England, RM11 3EX | Llp Designated Member | 06 April 2017 | Active | 
| 58, Northlea Road, Seaham, England, SR7 0DJ | Llp Designated Member | 16 January 2017 | Active | 
| Stanley Davis Group Limited, Ground Floor, 1 George Yard, London, England, EC3V 9DF | Llp Designated Member | 12 November 2018 | Active | 
| 112, Dunston Road, Gateshead, Great Britain, NE11 9EH | Llp Designated Member | 10 July 2017 | Active | 
| Stanley Davis Group Limited, Ground Floor, 1 George Yard, London, England, EC3V 9DF | Llp Designated Member | 12 November 2018 | Active | 
| Stanley Davis Group Limited, Ground Floor, 1 George Yard, London, England, EC3V 9DF | Llp Designated Member | 12 November 2018 | Active | 
| 319 Brentano Suite, Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 10 October 2019 | Active | 
| Stanley Davis Group Limited, Ground Floor, 1 George Yard, London, England, EC3V 9DF | Llp Designated Member | 13 September 2019 | Active | 
| 25, Kingsley Avenue, South Shields, Great Britain, NE34 9JA | Llp Designated Member | 17 April 2017 | Active | 
| 28, East Avenue, South Shields, Great Britain, NE34 6PB | Llp Designated Member | 17 April 2017 | Active | 
| 29, Zetland Road, Stockton-On-Tees, England, TS19 0EQ | Llp Designated Member | 27 February 2017 | Active | 
| 319 Brentano Suite, Centennial Avenue, Elstree, Borehamwood, England, WD6 3SY | Llp Designated Member | 01 October 2021 | Active | 
| 41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 15 July 2016 | Active | 
| 41, Chalton Street, London, United Kingdom, NW1 1JD | Corporate Llp Designated Member | 15 July 2016 | Active | 
| Mr Aristote Isako | ||
| Notified on | : | 10 April 2023 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | December 1995 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 319 Brentano Suite, Centennial Avenue, Borehamwood, England, WD6 3SY | 
| Nature of control | : | 
 | 
| Mr Shakil Wood | ||
| Notified on | : | 01 October 2021 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | September 1997 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 319 Brentano Suite, Centennial Avenue, Borehamwood, England, WD6 3SY | 
| Nature of control | : | 
 | 
| Mr Boualem Mezah | ||
| Notified on | : | 10 October 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | May 1962 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 319 Brentano Suite, Centennial Avenue, Borehamwood, England, WD6 3SY | 
| Nature of control | : | 
 | 
| Ms Jacqueline Moore | ||
| Notified on | : | 13 September 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1973 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | Stanley Davis Group Limited, Ground Floor, London, England, EC3V 9DF | 
| Nature of control | : | 
 | 
| Mr Kabbir Sadiq | ||
| Notified on | : | 01 May 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | July 1975 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 319 Brentano Suite, Centennial Avenue, Borehamwood, England, WD6 3SY | 
| Nature of control | : | 
 | 
| Mr Muhammad Altaf | ||
| Notified on | : | 25 March 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | January 1980 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | Stanley Davis Group Limited, Ground Floor, London, England, EC3V 9DF | 
| Nature of control | : | 
 | 
| Mr Michael Jones | ||
| Notified on | : | 27 November 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | September 1981 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | Stanley Davis Group Limited, Ground Floor, London, England, EC3V 9DF | 
| Nature of control | : | 
 | 
| Mr Alan Ferguson | ||
| Notified on | : | 27 November 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | September 1982 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | Stanley Davis Group Limited, Ground Floor, London, England, EC3V 9DF | 
| Nature of control | : | 
 | 
| Mr Mathew Hill | ||
| Notified on | : | 27 November 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | November 1995 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | Stanley Davis Group Limited, Ground Floor, London, England, EC3V 9DF | 
| Nature of control | : | 
 | 
| Mr Richard Hepple | ||
| Notified on | : | 20 July 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | July 1976 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | Stanley Davis Group Limited, Ground Floor, London, England, EC3V 9DF | 
| Nature of control | : | 
 | 
| Mr James Moore | ||
| Notified on | : | 27 April 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1989 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | Stanley Davis Group Limited, Ground Floor, London, England, EC3V 9DF | 
| Nature of control | : | 
 | 
| Mr Paul Russell | ||
| Notified on | : | 27 April 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | June 1992 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | Stanley Davis Group Limited, Ground Floor, London, England, EC3V 9DF | 
| Nature of control | : | 
 | 
| Mr Mark Stephenson | ||
| Notified on | : | 02 March 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | September 1987 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | Stanley Davis Group Limited, Ground Floor, London, England, EC3V 9DF | 
| Nature of control | : | 
 | 
| Sdg Registrars Limited | ||
| Notified on | : | 15 July 2016 | 
|---|---|---|
| Status | : | Active | 
| Country of residence | : | United Kingdom | 
| Address | : | 41, Chalton Street, London, United Kingdom, NW1 1JD | 
| Nature of control | : | 
 | 
| Sdg Secretaries Limited | ||
| Notified on | : | 15 July 2016 | 
|---|---|---|
| Status | : | Active | 
| Country of residence | : | United Kingdom | 
| Address | : | 41, Chalton Street, London, United Kingdom, NW1 1JD | 
| Nature of control | : | 
 | 
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.