This company is commonly known as Oxborough Transport Ltd. The company was founded 10 years ago and was given the registration number 08947851. The firm's registered office is in CARDIFF. You can find them at 08947851: Companies House Default Address, , Cardiff, . This company's SIC code is 49410 - Freight transport by road.
Name | : | OXBOROUGH TRANSPORT LTD |
---|---|---|
Company Number | : | 08947851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 08947851: Companies House Default Address, Cardiff, CF14 8LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 08 June 2022 | Active |
228 Aldborough Road South, Ilford, England, IG3 8HF | Director | 21 March 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 25 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
16 Guild Avenue, Walsall, United Kingdom, WS3 1JF | Director | 09 December 2020 | Active |
45, Shipton Hill, Bradville, Milton Keynes, United Kingdom, MK13 7ED | Director | 06 January 2015 | Active |
36, Hedgemans Road, Dagenham, United Kingdom, RM9 6HA | Director | 13 May 2016 | Active |
Tamarisk, Rickinghall Road, Hinderclay, Diss, England, IP22 1HN | Director | 26 February 2018 | Active |
1/2 11 Old Castle Gardens, Glasgow, Scotland, G44 4SP | Director | 16 January 2020 | Active |
36, Victoria Gardens, Kingsway South, Warrington, United Kingdom, WA4 1TH | Director | 21 October 2014 | Active |
3, Baslow Court, Birchen Close, Chesterfield, United Kingdom, S40 4JS | Director | 24 April 2014 | Active |
15 Cradock Mews, Sheffield, United Kingdom, S2 2JZ | Director | 09 September 2019 | Active |
181 The Manor, Billing Garden Village, Northampton, United Kingdom, NN3 9EX | Director | 22 September 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 08 June 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 Rhys Etheridge | ||
Notified on | : | 09 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Guild Avenue, Walsall, United Kingdom, WS3 1JF |
Nature of control | : |
|
Mr Phillip Wilkinson | ||
Notified on | : | 22 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 181 The Manor, Billing Garden Village, Northampton, United Kingdom, NN3 9EX |
Nature of control | : |
|
Mr John Mather | ||
Notified on | : | 16 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 1/2 11 Old Castle Gardens, Glasgow, Scotland, G44 4SP |
Nature of control | : |
|
Mr Masoud Semo | ||
Notified on | : | 09 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Cradock Mews, Sheffield, United Kingdom, S2 2JZ |
Nature of control | : |
|
Mr Veeramootoo Calappa | ||
Notified on | : | 21 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1971 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 228 Aldborough Road South, Ilford, England, IG3 8HF |
Nature of control | : |
|
Mr Michael Stephen Lisney | ||
Notified on | : | 26 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tamarisk, Rickinghall Road, Hinderclay, Diss, England, IP22 1HN |
Nature of control | : |
|
Neil Haynes | ||
Notified on | : | 13 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
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.