This company is commonly known as Quidenham Transport Ltd. The company was founded 11 years ago and was given the registration number 08975255. The firm's registered office is in THORNTON-CLEVELEYS. You can find them at 25 Wolsey Close, , Thornton-cleveleys, . This company's SIC code is 53201 - Licensed carriers.
| Name | : | QUIDENHAM TRANSPORT LTD | 
|---|---|---|
| Company Number | : | 08975255 | 
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
| Status | : | Active | 
| Incorporation Date | : | 03 April 2014 | 
| End of financial year | : | 30 April 2020 | 
| Jurisdiction | : | England - Wales | 
| Industry Codes | : | 
 | 
| Registered Address | : | 25 Wolsey Close, Thornton-cleveleys, United Kingdom, FY5 2NZ | 
|---|---|---|
| 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 | 09 December 2020 | Active | 
| 130, Westcott Street, Hull, United Kingdom, HU8 8LZ | Director | 11 July 2016 | Active | 
| 0/11 220 Wallace Street, Glasgow, Scotland, G5 8AF | Director | 16 February 2018 | Active | 
| 7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 10 March 2017 | Active | 
| 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 April 2014 | Active | 
| 72 Greenwood Avenue, Wigan, United Kingdom, WN5 9SW | Director | 26 November 2018 | Active | 
| 21 Auchenroy Cresent, Ayr, United Kingdom, KA6 7TB | Director | 08 November 2019 | Active | 
| 25 Wolsey Close, Thornton-Cleveleys, United Kingdom, FY5 2NZ | Director | 20 March 2020 | Active | 
| 5, Woodsfield, Brixworth, Northampton, NN6 9DP | Director | 26 June 2014 | Active | 
| 37 Frances Road, Earlsheaton, Dewsbury, England, WF12 8JG | Director | 06 June 2019 | Active | 
| 54 Raymond Road, Leicester, England, LE3 2AT | Director | 26 July 2017 | Active | 
| 52a, Manchester Road, Hyde, United Kingdom, SK14 2BD | Director | 14 June 2016 | Active | 
| 26, South Barrwood Road, Kilsyth, Glasgow, United Kingdom, G65 0EZ | Director | 16 April 2014 | Active | 
| Dr Mohammed Ayyaz | ||
| Notified on | : | 09 December 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 Mateusz Pakalnicki | ||
| Notified on | : | 27 March 2020 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | July 1998 | 
| Nationality | : | Polish | 
| Country of residence | : | United Kingdom | 
| Address | : | 25 Wolsey Close, Thornton-Cleveleys, United Kingdom, FY5 2NZ | 
| Nature of control | : | 
 | 
| Mr Stuart Mccreadie | ||
| Notified on | : | 08 November 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | November 1985 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 21 Auchenroy Cresent, Ayr, United Kingdom, KA6 7TB | 
| Nature of control | : | 
 | 
| Miss Yvonne Symes | ||
| Notified on | : | 06 June 2019 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | September 1962 | 
| Nationality | : | British | 
| Country of residence | : | England | 
| Address | : | 37 Frances Road, Earlsheaton, Dewsbury, England, WF12 8JG | 
| Nature of control | : | 
 | 
| Mr Douglas Frederick Gordon | ||
| Notified on | : | 26 November 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | June 1985 | 
| Nationality | : | British | 
| Country of residence | : | United Kingdom | 
| Address | : | 72 Greenwood Avenue, Wigan, United Kingdom, WN5 9SW | 
| Nature of control | : | 
 | 
| Mr Teodor Adi Aveloaei | ||
| Notified on | : | 16 February 2018 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | March 1977 | 
| Nationality | : | Romanian | 
| Country of residence | : | Scotland | 
| Address | : | 0/11 220 Wallace Street, Glasgow, Scotland, G5 8AF | 
| Nature of control | : | 
 | 
| Mr Eugen Tabacu | ||
| Notified on | : | 26 July 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | October 1970 | 
| Nationality | : | Romanian | 
| Country of residence | : | England | 
| Address | : | 54 Raymond Road, Leicester, England, LE3 2AT | 
| Nature of control | : | 
 | 
| Mr Terence Dunne | ||
| Notified on | : | 10 March 2017 | 
|---|---|---|
| Status | : | Active | 
| Date of birth | : | January 1945 | 
| 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.