This company is commonly known as Ridgemarsh Haulage Ltd. The company was founded 11 years ago and was given the registration number 08998844. The firm's registered office is in MIDDLESBROUGH. You can find them at 12 Bassenthwaite, , Middlesbrough, . This company's SIC code is 49410 - Freight transport by road.
Name | : | RIDGEMARSH HAULAGE LTD |
---|---|---|
Company Number | : | 08998844 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Bassenthwaite, Middlesbrough, United Kingdom, TS5 8UE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Bassenthwaite, Middlesbrough, United Kingdom, TS5 8UE | Director | 05 November 2020 | Active |
673, Wolseley Road, Plymouth, United Kingdom, PL5 1JL | Director | 03 September 2014 | Active |
138, Parker Street, Walsall, United Kingdom, WS3 2LF | Director | 07 May 2014 | Active |
29 Beechwood Grove, Prescot, England, L35 5AX | Director | 07 December 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 April 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
Apartment 1, Keble Court, Newsom Place, Hatfield Road, St. Albans, United Kingdom, AL1 3GF | Director | 20 March 2017 | Active |
61 Lakeen Road, Doncaster, England, DN2 5HB | Director | 09 May 2018 | Active |
14 Kneeton Vale, Nottingham, United Kingdom, NG5 3DR | Director | 28 June 2019 | Active |
Apartment 91, Sandling Park, Sandling Lane, Maidstone, England, ME14 2NY | Director | 16 May 2019 | Active |
17 Primrose Hill, Smethwick, West Midlands, United Kingdom, B67 6RD | Director | 01 November 2018 | Active |
39, Higherness Way, Coatbridge, United Kingdom, ML5 5FL | Director | 08 June 2015 | Active |
1 The Old Garden Centre, Princes Risborough, United Kingdom, H927 9AA | Director | 13 December 2019 | Active |
1-19, Townhead, Dunford Bridge, Sheffield, United Kingdom, S36 4TG | Director | 06 October 2015 | Active |
Mr Gareth Nolan | ||
Notified on | : | 05 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Bassenthwaite, Middlesbrough, United Kingdom, TS5 8UE |
Nature of control | : |
|
Mr Nicholas Thomas | ||
Notified on | : | 13 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 1 The Old Garden Centre, Princes Risborough, United Kingdom, H927 9AA |
Nature of control | : |
|
Mr Raimondas Kazlauskas | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 14 Kneeton Vale, Nottingham, United Kingdom, NG5 3DR |
Nature of control | : |
|
Mr Simon Richard Marshall | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apartment 91, Sandling Park, Maidstone, England, ME14 2NY |
Nature of control | : |
|
Mr Duncan Michael | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17 Primrose Hill, Smethwick, West Midlands, United Kingdom, B67 6RD |
Nature of control | : |
|
Mr Aidan John Gray | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61 Lakeen Road, Doncaster, England, DN2 5HB |
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 Joseph Dryhurst | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29 Beechwood Grove, Prescot, England, L35 5AX |
Nature of control | : |
|
Paul Forde | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Apartment 1, Keble Court, Hatfield Road, St Albans, United Kingdom, AL1 3GF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.