This company is commonly known as Reedham Logistics Ltd. The company was founded 10 years ago and was given the registration number 08962641. The firm's registered office is in WREXHAM. You can find them at 40 Cae Gabriel, Penycae, Wrexham, . This company's SIC code is 49410 - Freight transport by road.
Name | : | REEDHAM LOGISTICS LTD |
---|---|---|
Company Number | : | 08962641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2014 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Cae Gabriel, Penycae, Wrexham, Wales, LL14 2PL |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 31 August 2022 | Active |
9, Parkers Farm, Higher Mead Farm, Alston Cross, Ashburton, Newton Abbot, United Kingdom, TQ13 7LJ | Director | 22 December 2015 | Active |
43, Elder Road, Bramley, Leeds, United Kingdom, LS13 4DB | Director | 21 May 2014 | Active |
22 Whitegate Way, Tadworth, United Kingdom, KT20 5NS | Director | 03 October 2018 | Active |
26, Clifford Close, Penrith, Cumbria, United Kingdom, CA11 8QD | Director | 01 July 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 March 2014 | Active |
Flat 263 Magnolia Court, Orchard Road, Feltham, United Kingdom, TW13 4DR | Director | 21 January 2021 | Active |
2, Gardeners View, Liverpool, United Kingdom, L33 1RW | Director | 18 February 2016 | Active |
160, Hillson Drive, Fareham, United Kingdom, PO15 6PA | Director | 06 August 2015 | Active |
40 Cae Gabriel, Penycae, Wrexham, Wales, LL14 2PL | Director | 19 July 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 31 August 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 John Holloway | ||
Notified on | : | 21 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 263 Magnolia Court, Orchard Road, Feltham, United Kingdom, TW13 4DR |
Nature of control | : |
|
Mr Mark Wright | ||
Notified on | : | 19 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 40 Cae Gabriel, Penycae, Wrexham, Wales, LL14 2PL |
Nature of control | : |
|
Mr John Robert Benham | ||
Notified on | : | 03 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Whitegate Way, Tadworth, United Kingdom, KT20 5NS |
Nature of control | : |
|
Mr David Dixon | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26, Clifford Close, Penrith, United Kingdom, CA11 8QD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.