This company is commonly known as Saddlescombe Logistics Ltd. The company was founded 10 years ago and was given the registration number 08944421. The firm's registered office is in LONDON. You can find them at 7 Shernhall Street, , London, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SADDLESCOMBE LOGISTICS LTD |
---|---|---|
Company Number | : | 08944421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Shernhall Street, London, United Kingdom, E17 3EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 11 February 2022 | Active |
Headingley, Horn Lane West Street, Liskeard, United Kingdom, PL14 6BP | Director | 18 September 2014 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
35, Flanshaw Crescent, Wakefield, United Kingdom, WF2 9LD | Director | 02 April 2014 | Active |
7 Shernhall Street, London, United Kingdom, E17 3EU | Director | 22 August 2019 | Active |
161, Lyttleton, East Kilbride, Glasgow, United Kingdom, G75 9BS | Director | 28 September 2015 | Active |
47 Cambridge Street, Aylesbury, United Kingdom, HP20 1RP | Director | 21 November 2018 | Active |
31, Rutherglen Road, Corby, United Kingdom, NN17 1ER | Director | 31 October 2014 | Active |
135 Harefield Road, Coventry, England, CV2 4BT | Director | 22 September 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 11 February 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 Ruben Junior | ||
Notified on | : | 22 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 2000 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 7 Shernhall Street, London, United Kingdom, E17 3EU |
Nature of control | : |
|
Mr Radu-Nicusos Mocanu | ||
Notified on | : | 21 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 47 Cambridge Street, Aylesbury, United Kingdom, HP20 1RP |
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 | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Dean Andrew Smith | ||
Notified on | : | 22 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 135 Harefield Road, Coventry, England, CV2 4BT |
Nature of control | : |
|
Colin Maciver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 135 Harefield Road, Coventry, England, CV2 4BT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.