This company is commonly known as Oxenton Haulage Ltd. The company was founded 11 years ago and was given the registration number 09007129. The firm's registered office is in TELFORD. You can find them at 32 Willetts Way, Dawley, Telford, . This company's SIC code is 49410 - Freight transport by road.
Name | : | OXENTON HAULAGE LTD |
---|---|---|
Company Number | : | 09007129 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Willetts Way, Dawley, Telford, United Kingdom, TF4 2RR |
---|---|---|
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 | 08 June 2022 | Active |
5 The Poplars, Hawarden, Deeside, United Kingdom, CH5 3QD | Director | 26 July 2018 | Active |
103, Aldridge Avenue, Stanmore, United Kingdom, HA7 1DB | Director | 30 March 2017 | Active |
594a, Manchester Road, Milnsbridge, Huddersfield, United Kingdom, HD4 5SN | Director | 02 June 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 April 2014 | Active |
3 Tennyson Avenue, Grantham, United Kingdom, NG31 9NA | Director | 08 December 2020 | Active |
19, Alard Road, Bristol, United Kingdom, BS4 1HZ | Director | 19 August 2016 | Active |
7, Meldrum Court, Southam, United Kingdom, CV47 2UF | Director | 12 May 2014 | Active |
32 Willetts Way, Dawley, Telford, United Kingdom, TF4 2RR | Director | 09 November 2018 | Active |
62, Harn Road, Hampton Centre, Peterborough, United Kingdom, PE7 8GH | Director | 26 September 2014 | 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 Bartlomiej Jan Kisza | ||
Notified on | : | 08 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 3 Tennyson Avenue, Grantham, United Kingdom, NG31 9NA |
Nature of control | : |
|
Mr Carl Newman | ||
Notified on | : | 09 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 Willetts Way, Dawley, Telford, United Kingdom, TF4 2RR |
Nature of control | : |
|
Mr Deniz Basboyuk | ||
Notified on | : | 26 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 The Poplars, Hawarden, Deeside, United Kingdom, CH5 3QD |
Nature of control | : |
|
Alexandru Ciupic | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 103, Aldridge Avenue, Stanmore, United Kingdom, HA7 1DB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.