This company is commonly known as Ravenstone Transport Ltd. The company was founded 11 years ago and was given the registration number 08950381. The firm's registered office is in BOGNOR REGIS. You can find them at Flat 3b, 73a Aldwick Road, Bognor Regis, . This company's SIC code is 49410 - Freight transport by road.
Name | : | RAVENSTONE TRANSPORT LTD |
---|---|---|
Company Number | : | 08950381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2014 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3b, 73a Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW |
---|---|---|
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 | 04 July 2022 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
27 Walton Road, Oldbury, United Kingdom, B68 9BZ | Director | 03 March 2021 | Active |
16 St. Martin Close, Haywards Heath, United Kingdom, RH17 6DW | Director | 17 September 2019 | Active |
54, Rectory Lane, Bracknell, United Kingdom, RG12 7BP | Director | 22 August 2016 | Active |
Flat 3b, 73a Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW | Director | 28 October 2020 | Active |
7 Scott Street, Warrington, United Kingdom, WA2 7EH | Director | 12 June 2018 | Active |
46, Castle Way, Barton Seagrave, Kettering, United Kingdom, NN15 6ST | Director | 01 April 2014 | Active |
28, Wayside, Telford, United Kingdom, TF7 5NG | Director | 10 January 2017 | Active |
19, Shellthorpe Avenue, Loughborough, United Kingdom, LE11 2ND | Director | 11 January 2016 | Active |
Little Acres, Duncannon Mead, Totnes, United Kingdom, TQ9 6QZ | Director | 24 March 2020 | Active |
18 Tenacre Lane, Dudley, England, DY3 1XQ | Director | 14 March 2018 | Active |
28 Stone Court, Crawley, England, RH10 7RX | Director | 16 April 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 04 July 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 Steven Farmer | ||
Notified on | : | 03 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Walton Road, Oldbury, United Kingdom, B68 9BZ |
Nature of control | : |
|
Mr Andriy Lukomskiy | ||
Notified on | : | 28 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3b, 73a Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW |
Nature of control | : |
|
Mr David Rawson | ||
Notified on | : | 24 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Little Acres, Duncannon Mead, Totnes, United Kingdom, TQ9 6QZ |
Nature of control | : |
|
Mr Derek Michael Green | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 St. Martin Close, Haywards Heath, United Kingdom, RH17 6DW |
Nature of control | : |
|
Mr Asa Wallace | ||
Notified on | : | 16 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Stone Court, Crawley, England, RH10 7RX |
Nature of control | : |
|
Mr Alex Mcgowan-Olyott | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Scott Street, Warrington, United Kingdom, WA2 7EH |
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 Antoni Taylor | ||
Notified on | : | 14 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Tenacre Lane, Dudley, England, DY3 1XQ |
Nature of control | : |
|
Mr Nikola Emilov Petrov | ||
Notified on | : | 10 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | 28, Wayside, Telford, United Kingdom, TF7 5NG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.