This company is commonly known as Rowford Transport Ltd. The company was founded 10 years ago and was given the registration number 08997954. The firm's registered office is in AYLESBURY. You can find them at 72 Victoria Street, , Aylesbury, . This company's SIC code is 49410 - Freight transport by road.
Name | : | ROWFORD TRANSPORT LTD |
---|---|---|
Company Number | : | 08997954 |
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 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 72 Victoria Street, Aylesbury, England, HP20 1NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 02 March 2021 | Active |
32 Buchlyvie Road, Paisley, Scotland, PA1 3AN | Director | 29 March 2018 | Active |
22, Mile End Place, Inverness, United Kingdom, IV3 8JH | Director | 20 October 2014 | Active |
10, Bertrand Avenue, Clay Cross, Chesterfield, United Kingdom, S45 9JX | Director | 01 March 2016 | Active |
2, Craigowan Walk, Newfield, Chester Le Street, United Kingdom, DH2 2FA | Director | 04 December 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 April 2014 | Active |
8, Labray Road, Calverton, Nottingham, United Kingdom, NG14 6LB | Director | 02 June 2014 | Active |
6, Drummond Close, Plymouth, United Kingdom, PL2 2BL | Director | 28 July 2015 | Active |
25 Reaside Crescent, Birmingham, England, B14 6QN | Director | 06 July 2018 | Active |
17, Phillymoor Street, Plymouth, United Kingdom, PL2 1JF | Director | 05 September 2014 | Active |
23, Ashcroft Street, St. Helens, United Kingdom, WA9 1BQ | Director | 07 October 2015 | Active |
72 Victoria Street, Aylesbury, United Kingdom, HP20 1NA | Director | 13 December 2018 | Active |
41, Abbington House, Adrian Way, Cambridge, United Kingdom, CB2 0SA | Director | 16 April 2014 | Active |
12, Foxglove Road, Desborough, Kettering, United Kingdom, NN14 2JT | Director | 06 April 2017 | Active |
55, Henley Road, Leamington Spa, United Kingdom, CV31 2NZ | Director | 03 August 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 02 March 2021 |
---|---|---|
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 Christi Vantu | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1992 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 72 Victoria Street, Aylesbury, United Kingdom, HP20 1NA |
Nature of control | : |
|
Mr Pshtu Sdeq Mostafa | ||
Notified on | : | 06 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25 Reaside Crescent, Birmingham, England, B14 6QN |
Nature of control | : |
|
Mr Mark Kenneth Anderson | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 32 Buchlyvie Road, Paisley, Scotland, PA1 3AN |
Nature of control | : |
|
Mr Michael Warman | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Foxglove Road, Kettering, United Kingdom, NN14 2JT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.