This company is commonly known as Ranmoor Logistics Ltd. The company was founded 11 years ago and was given the registration number 08947465. The firm's registered office is in HAYES. You can find them at 76 Frogmore Avenue, , Hayes, . This company's SIC code is 49410 - Freight transport by road.
Name | : | RANMOOR LOGISTICS LTD |
---|---|---|
Company Number | : | 08947465 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2014 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 Frogmore Avenue, Hayes, United Kingdom, UB4 8AR |
---|---|---|
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 | 25 February 2023 | Active |
80 Langham Road, London, United Kingdom, N15 3LX | Director | 20 December 2018 | Active |
2/1 1 Porchester Street, Glasgow, United Kingdom, G33 5BN | Director | 04 February 2019 | Active |
7, Bramley Close, Alton, United Kingdom, GU34 1DJ | Director | 07 April 2014 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 January 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
45, Edgecote Close, Rugby, United Kingdom, CV21 4JU | Director | 06 December 2016 | Active |
42 Stratford Road, Blacon, Chester, England, CH1 5NZ | Director | 29 October 2018 | Active |
65 Barbers Avenue, Parkgate, Rotherham, United Kingdom, S62 6DE | Director | 17 June 2019 | Active |
76 Frogmore Avenue, Hayes, United Kingdom, UB4 8AR | Director | 07 October 2019 | Active |
40 Draycott, Telford, England, TF3 2DN | Director | 17 April 2018 | Active |
5, Meadow Croft, Drighlington, Bradford, United Kingdom, BD11 1AZ | Director | 23 May 2014 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 25 February 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 Marek Sanakiewicz | ||
Notified on | : | 07 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 76 Frogmore Avenue, Hayes, United Kingdom, UB4 8AR |
Nature of control | : |
|
Mr Michael Murphy | ||
Notified on | : | 17 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 65 Barbers Avenue, Parkgate, Rotherham, United Kingdom, S62 6DE |
Nature of control | : |
|
Mr Mark Chandler | ||
Notified on | : | 04 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2/1 1 Porchester Street, Glasgow, United Kingdom, G33 5BN |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 23 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Mr Valentin Buzila | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 80 Langham Road, London, United Kingdom, N15 3LX |
Nature of control | : |
|
Mr Paul Nicholas Joyner | ||
Notified on | : | 29 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42 Stratford Road, Blacon, Chester, England, CH1 5NZ |
Nature of control | : |
|
Mr Kostas Stampolis | ||
Notified on | : | 17 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | Cypriot |
Country of residence | : | England |
Address | : | 40 Draycott, Telford, England, TF3 2DN |
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. Paul Heffernan | ||
Notified on | : | 06 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 54 Princess Street, Glossop, England, SK13 8DY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.