This company is commonly known as Pitcombe Haulage Ltd. The company was founded 11 years ago and was given the registration number 09056569. The firm's registered office is in DERBY. You can find them at The Chestnut Tree, 174 Portland Street, Derby, . This company's SIC code is 49410 - Freight transport by road.
Name | : | PITCOMBE HAULAGE LTD |
---|---|---|
Company Number | : | 09056569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2014 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chestnut Tree, 174 Portland Street, Derby, England, DE23 8PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 17 January 2022 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 May 2014 | Active |
40, Saville Street, Blidworth, Mansfield, United Kingdom, NG21 0RP | Director | 11 November 2014 | Active |
The Chestnut Tree, 174 Portland Street, Derby, England, DE23 8PJ | Director | 30 July 2019 | Active |
11, The Beeches, Main Street, Clifton Upon Dunsmore, Rugby, United Kingdom, CV23 0DH | Director | 30 September 2015 | Active |
290, Uttoxeter New Road, Derby, United Kingdom, DE22 3LN | Director | 18 March 2015 | Active |
44, Mamore Terrace, Inverness, United Kingdom, IV3 8PF | Director | 11 June 2014 | Active |
10 Chatteris Drive, Derby, England, DE21 4SF | Director | 26 September 2017 | Active |
145 Wakefield Street, London, United Kingdom, E6 1LG | Director | 05 October 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 17 January 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 George Andrew Hutchinson | ||
Notified on | : | 30 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Chestnut Tree, 174 Portland Street, Derby, England, DE23 8PJ |
Nature of control | : |
|
Mr Ireneusz Wozniakowski | ||
Notified on | : | 05 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 145 Wakefield Street, London, United Kingdom, E6 1LG |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Errol Anthony Thompson | ||
Notified on | : | 26 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Chatteris Drive, Derby, England, DE21 4SF |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 14 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Chatteris Drive, Derby, England, DE21 4SF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.