This company is commonly known as Sandford Transport Ltd. The company was founded 10 years ago and was given the registration number 08947475. The firm's registered office is in SOUTHALL. You can find them at 96 Allenby Road, , Southall, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SANDFORD TRANSPORT LTD |
---|---|---|
Company Number | : | 08947475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 96 Allenby Road, Southall, United Kingdom, UB1 2HH |
---|---|---|
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 | 22 February 2022 | Active |
57, Orion Drive, Bristol, United Kingdom, BS34 6JD | Director | 02 March 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 09 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
37, South Road, Watchet, Somerset, United Kingdom, TA23 0HG | Director | 26 February 2016 | Active |
Gallery Hall, Gull Road, Guyhirn, Wisbech, United Kingdom, PE13 4ER | Director | 06 October 2015 | Active |
7 Paxman Avenue, Colchester, England, CO2 9DH | Director | 18 August 2017 | Active |
8, Swattons Close, Bulford, Salisbury, United Kingdom, SP4 9HS | Director | 04 September 2014 | Active |
96 Allenby Road, Southall, United Kingdom, UB1 2HH | Director | 21 August 2019 | Active |
31, North Grove Rise, Leeds, United Kingdom, LS8 2NL | Director | 04 December 2015 | Active |
149, Binniehill Road, Cumbernauld, Glasgow, United Kingdom, G68 9JH | Director | 26 March 2014 | Active |
17, North Croft, Shenley Lodge, Milton Keynes, United Kingdom, MK5 7BD | Director | 15 September 2015 | Active |
20, Whitehill Avenue, Stepps, Glasgow, Scotland, G33 6BL | Director | 27 November 2018 | Active |
108, Wingrove Avenue, Newcastle Upon Tyne, United Kingdom, NE4 9AH | Director | 14 January 2015 | Active |
35, Gambrel Grove, Ashton-Under-Lyne, United Kingdom, OL6 8TL | Director | 08 July 2015 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 22 February 2022 |
---|---|---|
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 George Ichim | ||
Notified on | : | 21 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 96 Allenby Road, Southall, United Kingdom, UB1 2HH |
Nature of control | : |
|
Mr William Mckenna | ||
Notified on | : | 27 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 20, Whitehill Avenue, Glasgow, Scotland, G33 6BL |
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 Adam Green | ||
Notified on | : | 18 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Paxman Avenue, Colchester, England, CO2 9DH |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Paxman Avenue, Colchester, England, CO2 9DH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.