This company is commonly known as Roxwell Logistics Ltd. The company was founded 11 years ago and was given the registration number 08950241. The firm's registered office is in PORTSMOUTH. You can find them at 8 Bevis Road, , Portsmouth, . This company's SIC code is 49410 - Freight transport by road.
Name | : | ROXWELL LOGISTICS LTD |
---|---|---|
Company Number | : | 08950241 |
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 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Bevis Road, Portsmouth, United Kingdom, PO2 8AT |
---|---|---|
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 | 18 May 2022 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 19 February 2020 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 10 September 2019 | Active |
94, Hempland Close, Great Oakley, Northants, United Kingdom, NN18 8LT | Director | 15 April 2014 | Active |
38 Chew Brook Drive, Greenfield, Oldham, England, OL3 7PD | Director | 26 March 2018 | Active |
Pagnell Cottage, Pagnell Lane, Littleton Panell, Devizes, United Kingdom, SN10 4EW | Director | 28 January 2016 | Active |
150, Dane Road, Sale, United Kingdom, M33 2WL | Director | 16 October 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
34 Charterhouse Avenue, Wembley, United Kingdom, HA0 3DB | Director | 15 October 2019 | Active |
23, Seymour Avenue, Burton-Upon-Trent, United Kingdom, DE14 2AQ | Director | 23 October 2015 | Active |
8 Bevis Road, Portsmouth, United Kingdom, PO2 8AT | Director | 28 September 2020 | Active |
7 King George Mews, Diss, United Kingdom, IP22 4UD | Director | 17 October 2018 | Active |
The Bungalow, Old England Farm, St Marys Lane, Upminster, United Kingdom, RM14 3PB | Director | 22 June 2020 | Active |
360a West End Road, Ruislip, England, HA4 6RD | Director | 12 July 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 18 May 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 Elvin Jack-Campbell | ||
Notified on | : | 28 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Bevis Road, Portsmouth, United Kingdom, PO2 8AT |
Nature of control | : |
|
Mr Garry Marshall | ||
Notified on | : | 22 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Bungalow, Old England Farm, Upminster, United Kingdom, RM14 3PB |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 19 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Tesfayonas Haile | ||
Notified on | : | 15 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | Eritrean |
Country of residence | : | United Kingdom |
Address | : | 34 Charterhouse Avenue, Wembley, United Kingdom, HA0 3DB |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 10 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Mihail Katsev | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | 7 King George Mews, Diss, United Kingdom, IP22 4UD |
Nature of control | : |
|
Mr Rares Popescu | ||
Notified on | : | 12 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 360a West End Road, Ruislip, England, HA4 6RD |
Nature of control | : |
|
Mr Mark David Brooks | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38 Chew Brook Drive, Greenfield, Oldham, England, OL3 7PD |
Nature of control | : |
|
Andrew Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pagnell Cottage, Pagnell Lane, Devizes, United Kingdom, SN10 4EW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.