This company is commonly known as Rockhill Transport Ltd. The company was founded 11 years ago and was given the registration number 08950268. The firm's registered office is in WOLVERHAMPTON. You can find them at 4a Lapley Close, , Wolverhampton, . This company's SIC code is 49410 - Freight transport by road.
Name | : | ROCKHILL TRANSPORT LTD |
---|---|---|
Company Number | : | 08950268 |
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 | : | 4a Lapley Close, Wolverhampton, United Kingdom, WV1 2LS |
---|---|---|
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 | 26 August 2022 | Active |
24, Prewett Street, Bristol, United Kingdom, BS1 6RF | Director | 16 May 2017 | Active |
127, Curbar Road, Birmingham, United Kingdom, B42 2AY | Director | 10 August 2016 | Active |
4a Lapley Close, Wolverhampton, United Kingdom, WV1 2LS | Director | 25 September 2020 | 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 |
17, Hazelwood Road, Whitley, Wigan, United Kingdom, WN1 2PE | Director | 28 August 2014 | Active |
1, Greyfriars Road, Broughton, Brigg, United Kingdom, DN20 0JQ | Director | 02 April 2014 | Active |
5 Charles Berrington Road, Liverpool, United Kingdom, L15 9HG | Director | 01 July 2019 | Active |
Flatt 33, Coniston House, Wyndham Road, London, United Kingdom, SE5 0UF | Director | 28 May 2020 | Active |
31 Alderey Gardens, Northolt, United Kingdom, UB5 5BS | Director | 09 October 2019 | Active |
49 Hershan Close, Roe Hampton, London, England, SW15 4JQ | Director | 25 April 2018 | Active |
19 Cobden Street, Gosport, United Kingdom, PO12 4QH | Director | 30 October 2018 | Active |
25 Balmoral Drive, Holmes Chapel, Crewe, United Kingdom, CW4 7HY | Director | 05 December 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 26 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 Karl Martyn Francis Conlon | ||
Notified on | : | 25 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4a Lapley Close, Wolverhampton, United Kingdom, WV1 2LS |
Nature of control | : |
|
Mr Mustafa Mattan | ||
Notified on | : | 28 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flatt 33, Coniston House, London, United Kingdom, SE5 0UF |
Nature of control | : |
|
Mr Alex Van Nguyen | ||
Notified on | : | 09 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Alderey Gardens, Northolt, United Kingdom, UB5 5BS |
Nature of control | : |
|
Mr Philip Reginald Jenkinson | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Charles Berrington Road, Liverpool, United Kingdom, L15 9HG |
Nature of control | : |
|
Mr Benjamin Austin Williams | ||
Notified on | : | 30 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Cobden Street, Gosport, United Kingdom, PO12 4QH |
Nature of control | : |
|
Mr Stephen Ratcliffe | ||
Notified on | : | 25 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49 Hershan Close, Roe Hampton, London, England, SW15 4JQ |
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 Philip Woodvine | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Balmoral Drive, Holmes Chapel, Crewe, United Kingdom, CW4 7HY |
Nature of control | : |
|
James Boyce | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 24 Canynge House, Prewett Street, Bristol, United Kingdom, BS1 6RF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.