This company is commonly known as Road Haulage Association Limited. The company was founded 80 years ago and was given the registration number 00391886. The firm's registered office is in PETERBOROUGH. You can find them at Roadway House Bretton Way, Bretton, Peterborough, . This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | ROAD HAULAGE ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00391886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1944 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Roadway House Bretton Way, Bretton, Peterborough, PE3 8DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB | Secretary | 09 May 2023 | Active |
Unit 5, Blaris Industrial Estate, Old Hillsborough Road, Lisburn, Northern Ireland, BT27 5QB | Director | 31 March 2022 | Active |
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB | Director | 24 November 2022 | Active |
The Cullimore Office, Fromebridge Lane, Whitminster, Gloucester, England, GL2 7PD | Director | 30 May 2019 | Active |
Albion House, Shuttleworth, Mead Business Park, Padiham, England, BB12 7NG | Director | 12 October 2022 | Active |
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB | Director | 18 July 2023 | Active |
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB | Director | 29 November 2012 | Active |
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB | Director | 28 July 2011 | Active |
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB | Director | 27 May 2021 | Active |
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB | Director | 30 May 2019 | Active |
Stuart Nicol Transport Limited, High Street Industrial Estate, Shotts, Scotland, ML7 5DR | Director | 27 May 2021 | Active |
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB | Director | 27 May 2021 | Active |
Allports, Westhill Road, Fradley, Lichfield, England, WS13 8NG | Director | 27 July 2022 | Active |
Worldwide House, Thorpe Wood, Peterborough, England, PE3 6SB | Director | 28 May 2020 | Active |
Ward Bros (Malton) Ltd, Dormor Way, South Bank, Middlesbrough, England, TS6 6XH | Director | 15 April 2020 | Active |
Massey Wilcox Transport, Chilcompton, Radstock, England, BA3 4JW | Director | 21 November 2017 | Active |
Roadway House, Bretton Way, Bretton, Peterborough, England, PE3 8DD | Director | 27 July 2022 | Active |
46a Wood Lane, Fleet, GU51 3EE | Secretary | 09 October 1998 | Active |
30 Popes Grove, Strawberry Hill, Twickenham, TW1 4JY | Secretary | 02 May 1996 | Active |
30 Popes Grove, Strawberry Hill, Twickenham, TW1 4JY | Secretary | 02 May 1996 | Active |
83 Torcross Road, South Ruislip, HA4 0TD | Secretary | 13 May 1992 | Active |
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF | Corporate Secretary | 30 July 2009 | Active |
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH | Corporate Secretary | 27 January 2023 | Active |
Bon Accord Cuddington Court, Cuddington, Aylesbury, HP18 0DT | Director | - | Active |
Hestia, Beenham Village, Reading, RG7 5NX | Director | - | Active |
Rosedale Villa Farm, Bridlington Roadhunmanby, Filey, YO14 0LR | Director | 11 May 1994 | Active |
One Acre 155 Lane Head Road, Shepley, Huddersfield, HD8 8BW | Director | - | Active |
Roadway House, Bretton Way, Bretton, Peterborough, PE3 8DD | Director | 27 May 2010 | Active |
10 Boulters Lock, Gifford Park, Milton Keynes, MK14 5QR | Director | 11 May 1994 | Active |
Roadway House, Bretton Way, Bretton, Peterborough, PE3 8DD | Director | 29 May 2008 | Active |
Roseville School Wynd, East Wemyss, Kirkcaldy, KY1 4RN | Director | 27 July 1994 | Active |
10 Fernside, Great Kingshill, High Wycombe, HP15 6HN | Director | 27 January 1993 | Active |
Roadway House, Bretton Way, Bretton, Peterborough, PE3 8DD | Director | 29 June 2000 | Active |
Lorneville, Drem, North Berwick, EH39 5AR | Director | - | Active |
Oakhurst, Mid-Lavant, Chichester, PO18 0BG | Director | - | Active |
Robert Henry Wilcox | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Massey Wilcox Transport, Chilcompton, Radstock, England, BA3 4JW |
Nature of control | : |
|
Mr Robert Henry Wilcox | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Massey Wilcox Transport, Chilcompton, Radstock, England, BA3 4JW |
Nature of control | : |
|
Mr David Ward | ||
Notified on | : | 21 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fenwick Haulage Ltd, Bentley Moor Lane, Doncaster, England, DN6 7BD |
Nature of control | : |
|
Mr Steven Zwinkels | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Nv Transport Ltd, Leythorne Nurseries, Vinnetrow Road, Chichester, England, PO20 1QB |
Nature of control | : |
|
Mr Andrew Buchanan Malcolm | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | The Malcolm Group Ltd, Brookfield House, 2 Burnbrae Drive, Paisley, Scotland, PA3 3BU |
Nature of control | : |
|
Mr Andrew William Robert Jenkins | ||
Notified on | : | 26 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Se Davis & Son Ltd, Sandhills Farm, Edgioake Lane, Redditch, England, B96 6BG |
Nature of control | : |
|
Mr David Craig Bratt | ||
Notified on | : | 26 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | David Bratt & Sons (Haulage) Ltd, 102 Grove Lane, Cheadle, England, SK8 7ND |
Nature of control | : |
|
Mr Ashley Benjamin Barry Mcculla | ||
Notified on | : | 26 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Mcculla (Ireland) Ltd, Unit 5, Blaris Industrial Estate, Lisburn, Northern Ireland, BT27 5QB |
Nature of control | : |
|
Mr David James Mccutcheon | ||
Notified on | : | 26 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Bullet Express Ltd, 99 Baillieston Road, Glasgow, Scotland, G32 0TF |
Nature of control | : |
|
Mrs Carol Lesley O'Brien | ||
Notified on | : | 26 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Freightlink Europe Llp, Low Moor Industrial Estate, Common Road, Bradford, England, BD12 0NB |
Nature of control | : |
|
Mr James Richard Dodd | ||
Notified on | : | 26 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Harcourt Road, Maidenhead, England, SL6 0DT |
Nature of control | : |
|
Mr Timothy James Slater | ||
Notified on | : | 26 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nhs Supply Chain, West Way, Alfreton, England, DE55 4QJ |
Nature of control | : |
|
Mr Richard Duncan Burnett | ||
Notified on | : | 26 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Roadway House, Bretton Way, Peterborough, England, PE3 8DD |
Nature of control | : |
|
Mr Andrew Macrae | ||
Notified on | : | 26 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vente Uno, The Glen, Sheerness, England, ME12 2LD |
Nature of control | : |
|
Mr William Cyril Hockin | ||
Notified on | : | 26 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | William C Hockin (Transport) Ltd, Gratton Way, Barnstaple, England, EX31 3NL |
Nature of control | : |
|
Mr James Anthony French | ||
Notified on | : | 26 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Roadway House, Bretton Way, Peterborough, England, PE3 8DD |
Nature of control | : |
|
Mr Andrew Percival Howard | ||
Notified on | : | 26 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Howard Logistics Ltd, West Hay, Stamford Road, Peterborough, England, PE8 6XX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.