This company is commonly known as Selsted Transport Ltd. The company was founded 11 years ago and was given the registration number 08982951. The firm's registered office is in COVENTRY. You can find them at 19 Whitmore Manor Close, , Coventry, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SELSTED TRANSPORT LTD |
---|---|---|
Company Number | : | 08982951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Whitmore Manor Close, Coventry, United Kingdom, CV6 2PH |
---|---|---|
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 | 31 August 2022 | Active |
12, Barnacre Avenue, Bolton, United Kingdom, BL2 6LA | Director | 30 April 2014 | Active |
31a Heathfield Lane, Wednesbury, England, WS10 8QY | Director | 12 June 2018 | Active |
29, Albert Road, Brimscombe, Stroud, United Kingdom, GL5 2QZ | Director | 20 May 2016 | Active |
28 Gloucester Road, Bristol, United Kingdom, BS11 9AD | Director | 29 May 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 13 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 07 April 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
115, Wallace Road, Oldbury, United Kingdom, B69 1HU | Director | 30 January 2015 | Active |
9 Beaumont Crescent, Rainham, United Kingdom, RM13 7HP | Director | 18 April 2019 | Active |
19 Whitmore Manor Close, Coventry, United Kingdom, CV6 2PH | Director | 05 October 2020 | Active |
31 New Parks Boulevard, Leicester, England, LE3 9PU | Director | 19 July 2017 | Active |
44, Leazes Lane, St. Helen Auckland, Bishop Auckland, United Kingdom, DL14 9DX | Director | 15 April 2015 | Active |
1 Mottram Mews, Horwich, Bolton, England, BL6 7TW | Director | 14 December 2017 | Active |
5 Osprey Drive, Irlam, Manchester, United Kingdom, M44 6LS | Director | 07 January 2020 | Active |
75a Richmond Road, Southampton, United Kingdom, SO15 3FU | Director | 04 May 2021 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 31 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 Andrei-Mihai Zamfirache | ||
Notified on | : | 04 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 75a Richmond Road, Southampton, United Kingdom, SO15 3FU |
Nature of control | : |
|
Mr Sean Shaw | ||
Notified on | : | 05 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Whitmore Manor Close, Coventry, United Kingdom, CV6 2PH |
Nature of control | : |
|
Mr Stoyan Denkov | ||
Notified on | : | 29 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Gloucester Road, Bristol, United Kingdom, BS11 9AD |
Nature of control | : |
|
Mr John Strand | ||
Notified on | : | 07 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Osprey Drive, Irlam, Manchester, United Kingdom, M44 6LS |
Nature of control | : |
|
Mr Stephen Payne | ||
Notified on | : | 18 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Beaumont Crescent, Rainham, United Kingdom, RM13 7HP |
Nature of control | : |
|
Mr Jonathan Michael Bowen | ||
Notified on | : | 12 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31a Heathfield Lane, Wednesbury, England, WS10 8QY |
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 Vincent James Skelly | ||
Notified on | : | 14 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Mottram Mews, Horwich, Bolton, England, BL6 7TW |
Nature of control | : |
|
Mr Benjamin Samuel Siddons | ||
Notified on | : | 19 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31 New Parks Boulevard, Leicester, England, LE3 9PU |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31 New Parks Boulevard, Leicester, England, LE3 9PU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.