This company is commonly known as Oakhurst Transport Ltd. The company was founded 10 years ago and was given the registration number 08998106. The firm's registered office is in NEWARK. You can find them at 1 St. Augustines Close, , Newark, . This company's SIC code is 49410 - Freight transport by road.
Name | : | OAKHURST TRANSPORT LTD |
---|---|---|
Company Number | : | 08998106 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 St. Augustines Close, Newark, United Kingdom, NG24 1SY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 31 January 2021 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 21 July 2020 | Active |
43, Telford Close, High Shincliffe, Durham, United Kingdom, DH1 2YJ | Director | 21 October 2015 | Active |
22 Hemmingsdale Road, Hempstead, Gloucester, United Kingdom, GL2 5HN | Director | 06 January 2021 | Active |
17 Valley View, Ampleforth, York, United Kingdom, YO62 4DQ | Director | 26 November 2020 | Active |
30 Claremont, Lalehan Road, Shepperton, England, TW17 8EG | Director | 10 April 2017 | Active |
2, Edgemoor Close, Prenton, United Kingdom, CH43 9XH | Director | 20 July 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 20 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 April 2014 | Active |
17 Waverley Terrace, Halifax, United Kingdom, HX3 8DX | Director | 11 March 2020 | Active |
193, Hunters Square, Dagenham, United Kingdom, RM10 8BQ | Director | 15 September 2015 | Active |
1 St. Augustines Close, Newark, United Kingdom, NG24 1SY | Director | 02 October 2020 | Active |
34 Atherton Rd, London, London, England, E7 9AJ | Director | 16 September 2019 | Active |
50, Conway Crescent, Milton Keynes, United Kingdom, MK3 6AR | Director | 07 November 2014 | Active |
7 Corfton Road, London, England, W5 2HP | Director | 17 May 2019 | Active |
Flat D, Mcgrigor House,, Mcgrigor Road, Rosyth, Dunfermline, United Kingdom, KY11 2AF | Director | 22 October 2018 | Active |
54, Mercian Way, Sippenham, Slough, United Kingdom, SL1 5LY | Director | 19 June 2014 | Active |
8, Micklewell Lane, Northampton, United Kingdom, NN3 5AU | Director | 16 January 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 31 January 2021 |
---|---|---|
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 Philip Clayton | ||
Notified on | : | 06 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Hemmingsdale Road, Hempstead, Gloucester, United Kingdom, GL2 5HN |
Nature of control | : |
|
Mr Daniel Curtin | ||
Notified on | : | 26 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Valley View, Ampleforth, York, United Kingdom, YO62 4DQ |
Nature of control | : |
|
Mr Mark Joslin | ||
Notified on | : | 02 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 St. Augustines Close, Newark, United Kingdom, NG24 1SY |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 21 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Stewart Finneran | ||
Notified on | : | 11 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Waverley Terrace, Halifax, United Kingdom, HX3 8DX |
Nature of control | : |
|
Mr Francisco Lara Tapia | ||
Notified on | : | 16 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 34 Atherton Rd, London, London, England, E7 9AJ |
Nature of control | : |
|
Mr Pawel Macuk | ||
Notified on | : | 17 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 7 Corfton Road, London, England, W5 2HP |
Nature of control | : |
|
Mr Marcin Majerowski | ||
Notified on | : | 22 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | Flat D, Mcgrigor House,, Mcgrigor Road, Rosyth, Dunfermline, United Kingdom, KY11 2AF |
Nature of control | : |
|
Mr Paul Davie | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 Hurstbourne, Claygate, Surrey, United Kingdom, KT10 0NG |
Nature of control | : |
|
Paul Davie | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 Claremont, Lalehan Road, Shepperton, England, TW17 8EG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.