This company is commonly known as Quenington Haulage Ltd. The company was founded 10 years ago and was given the registration number 09176087. The firm's registered office is in BRISTOL. You can find them at 15 Lincombe Road, , Bristol, . This company's SIC code is 49410 - Freight transport by road.
Name | : | QUENINGTON HAULAGE LTD |
---|---|---|
Company Number | : | 09176087 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2014 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Lincombe Road, Bristol, United Kingdom, BS16 5UB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 11 March 2023 | Active |
7 Firvale, Harthill, Sheffield, United Kingdom, S26 7XP | Director | 30 November 2017 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 17 June 2020 | Active |
26 Ockley Road, Bognor Regis, United Kingdom, PO21 2HW | Director | 01 November 2018 | Active |
21, Porchester Road, Hucclecote, Gloucester, United Kingdom, GL3 3EE | Director | 15 April 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 14 August 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
22a Northolt Avenue, Ruislip, England, HA4 6ST | Director | 20 June 2018 | Active |
52, Hinton Avenue, Hounslow, United Kingdom, TW4 6AR | Director | 15 October 2014 | Active |
21, Clarence Street, Staines-Upon-Thames, United Kingdom, TW18 4SU | Director | 22 December 2015 | Active |
9 The Horseshoes, Norton, Bury St. Edmunds, United Kingdom, IP31 3NR | Director | 20 December 2018 | Active |
12 Watts Crescent, Purfleet, United Kingdom, RM19 1TH | Director | 14 November 2019 | Active |
161, Sycamore Road, Runcorn, United Kingdom, WA7 5LG | Director | 28 October 2016 | Active |
7, Charles Street, Heywood, United Kingdom, OL10 2HR | Director | 15 March 2016 | Active |
59 Dovedale Road, Stockport, United Kingdom, SK2 5DZ | Director | 04 June 2019 | Active |
15 Lincombe Road, Bristol, United Kingdom, BS16 5UB | Director | 21 September 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 11 March 2023 |
---|---|---|
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 Stephen Williams | ||
Notified on | : | 21 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Lincombe Road, Bristol, United Kingdom, BS16 5UB |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 17 June 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 James Ronan | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Watts Crescent, Purfleet, United Kingdom, RM19 1TH |
Nature of control | : |
|
Mr Clifton Paul Williams | ||
Notified on | : | 04 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 59 Dovedale Road, Stockport, United Kingdom, SK2 5DZ |
Nature of control | : |
|
Mr Matthew Morris | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 The Horseshoes, Norton, Bury St. Edmunds, United Kingdom, IP31 3NR |
Nature of control | : |
|
Mr Marian Calin | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 26 Ockley Road, Bognor Regis, United Kingdom, PO21 2HW |
Nature of control | : |
|
Mr Marius Faladi | ||
Notified on | : | 20 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 22a Northolt Avenue, Ruislip, England, HA4 6ST |
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 | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Anthony Abrahams | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Firvale, Harthill, Sheffield, United Kingdom, S26 7XP |
Nature of control | : |
|
Terence Dunne | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Stephen Chuter | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.