This company is commonly known as Quabrook Logistics Ltd. The company was founded 9 years ago and was given the registration number 09319363. The firm's registered office is in LIVERPOOL. You can find them at 26 Lapwing Close, , Liverpool, . This company's SIC code is 49410 - Freight transport by road.
Name | : | QUABROOK LOGISTICS LTD |
---|---|---|
Company Number | : | 09319363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Lapwing Close, Liverpool, United Kingdom, L12 0PW |
---|---|---|
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 | 24 June 2022 | Active |
Flat 1, Templeton Court, 18 Manor Road, London, United Kingdom, E10 7AL | Director | 12 January 2017 | Active |
28 Dorning Road, Manchester, United Kingdom, M27 5XE | Director | 18 March 2021 | Active |
1, Kipling Road, Bristol, United Kingdom, BS7 0QP | Director | 17 June 2015 | Active |
37a Arpley Street, Warrington, United Kingdom, WA1 1LX | Director | 25 June 2019 | Active |
Flat 14, Haysleigh House,, Croydon Road, London, England, SE20 7YT | Director | 15 November 2018 | Active |
230 Littlefield Lane, Grimsby, United Kingdom, DN34 4RS | Director | 02 March 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 November 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
28, Seagrave Avenue, Sheffield, United Kingdom, S12 2JJ | Director | 10 December 2014 | Active |
27 Stanbury Avenue, Wednesbury, United Kingdom, WS10 8QQ | Director | 06 January 2021 | Active |
17 Lisbon Close, Warrington, United Kingdom, WA2 0AY | Director | 22 January 2020 | Active |
4 Vincent Close, Shoeburyness, Southend On Sea, Essex, United Kingdom, SS3 9FF | Director | 14 August 2018 | Active |
26 Lapwing Close, Liverpool, United Kingdom, L12 0PW | Director | 13 November 2020 | Active |
14 Lockheart Crescent, Oxford, United Kingdom, OX4 3RN | Director | 29 July 2020 | Active |
232 Glastonbury Road, Morden, Surrey, United Kingdom, SM4 6PG | Director | 09 January 2018 | Active |
15 Pinewood, Skelmersdale, England, WN8 6UZ | Director | 10 May 2018 | Active |
22, Tyne Crescent, Darlington, United Kingdom, DL1 5AS | Director | 05 November 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 24 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 Gary Berry | ||
Notified on | : | 18 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Dorning Road, Manchester, United Kingdom, M27 5XE |
Nature of control | : |
|
Mr Mark Harrison | ||
Notified on | : | 06 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Stanbury Avenue, Wednesbury, United Kingdom, WS10 8QQ |
Nature of control | : |
|
Mr Rahul Khera | ||
Notified on | : | 29 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Lockheart Crescent, Oxford, United Kingdom, OX4 3RN |
Nature of control | : |
|
Mr Marcin Drag | ||
Notified on | : | 02 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1996 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 230 Littlefield Lane, Grimsby, United Kingdom, DN34 4RS |
Nature of control | : |
|
Mr Andrew James | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Lisbon Close, Warrington, United Kingdom, WA2 0AY |
Nature of control | : |
|
Mr Noel Devlin | ||
Notified on | : | 25 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37a Arpley Street, Warrington, United Kingdom, WA1 1LX |
Nature of control | : |
|
Mr Duane Owen Douglas | ||
Notified on | : | 15 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 14, Haysleigh House,, Croydon Road, London, England, SE20 7YT |
Nature of control | : |
|
Mr David Vincent Jowett | ||
Notified on | : | 14 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Vincent Close, Shoeburyness, Essex, United Kingdom, SS3 9FF |
Nature of control | : |
|
Mr Alfred John Sanders | ||
Notified on | : | 10 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Pinewood, Skelmersdale, England, WN8 6UZ |
Nature of control | : |
|
Mr Terry 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 John Lee | ||
Notified on | : | 09 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 232 Glastonbury Road, Morden, Surrey, United Kingdom, SM4 6PG |
Nature of control | : |
|
Mr Thomas Barreau | ||
Notified on | : | 12 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, Templeton Court, 18 Manor Road, London, England, E10 7AL |
Nature of control | : |
|
Mr. Daniel Stein | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, Templeton Court, 18 Manor Road, London, England, E10 7AL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.