This company is commonly known as Shelton Haulage Ltd. The company was founded 10 years ago and was given the registration number 08947887. The firm's registered office is in HARROGATE. You can find them at 5 Kingsley Park Road, , Harrogate, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SHELTON HAULAGE LTD |
---|---|---|
Company Number | : | 08947887 |
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 | : | 5 Kingsley Park Road, Harrogate, England, HG1 4RG |
---|---|---|
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 | 18 May 2022 | Active |
27, Overton Road, Grangemouth, United Kingdom, FK3 0LA | Director | 06 January 2015 | Active |
178 Newport Road, Milton Keynes, United Kingdom, MK10 7AP | Director | 03 October 2019 | Active |
6 Belle Vue Road, Liverpool, United Kingdom, L25 2QD | Director | 04 March 2021 | Active |
115, Bryncyn, Pentwyn, Cardiff, United Kingdom, CF23 7BL | Director | 28 March 2014 | Active |
5 Wesley Mews, Story Stratford, Milton Keynes, United Kingdom, MK11 1FN | Director | 08 March 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
8, Glebeland Crescent, Northampton, United Kingdom, NN5 7HB | Director | 28 April 2016 | Active |
75, Westend Road, Haydock, United Kingdom, WA11 0AH | Director | 21 December 2016 | Active |
5 Kingsley Park Road, Harrogate, England, HG1 4RG | Director | 16 September 2020 | Active |
24 Cranleigh Gardens, Sutton, England, SM1 3EJ | Director | 15 May 2019 | Active |
1b, Roe Green, Hatfield, United Kingdom, AL10 0SH | Director | 22 July 2014 | Active |
42 Evergreen Way, Norton, Malton, United Kingdom, YO17 8BY | Director | 23 August 2018 | Active |
8, Linden Grove, Manchester, United Kingdom, M14 6YE | Director | 29 March 2016 | Active |
2 Mountbatten Court, Ravenhill, Swansea, United Kingdom, SA5 5JE | Director | 08 April 2020 | Active |
1, Hill Street, Rugeley, United Kingdom, WS15 2JB | Director | 25 March 2015 | Active |
7, St Julians Friars, Shrewsbury, United Kingdom, SY1 1XL | Director | 12 May 2017 | Active |
2a Carisbrooke Avenue, Fareham, England, PO14 3PL | Director | 23 January 2019 | Active |
40, Eagle Crescent, Rainford, St. Helens, United Kingdom, WA11 8BG | Director | 10 July 2015 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 18 May 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 Stephen Buckley | ||
Notified on | : | 04 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Belle Vue Road, Liverpool, United Kingdom, L25 2QD |
Nature of control | : |
|
Mr Stuart Matthew Johnson | ||
Notified on | : | 16 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Kingsley Park Road, Harrogate, England, HG1 4RG |
Nature of control | : |
|
Mr Gareth Owen | ||
Notified on | : | 08 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Mountbatten Court, Ravenhill, Swansea, United Kingdom, SA5 5JE |
Nature of control | : |
|
Mr Khalid Ali Amour | ||
Notified on | : | 03 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 178 Newport Road, Milton Keynes, United Kingdom, MK10 7AP |
Nature of control | : |
|
Mr Istvan Kadar | ||
Notified on | : | 15 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | Hungarian |
Country of residence | : | England |
Address | : | 24 Cranleigh Gardens, Sutton, England, SM1 3EJ |
Nature of control | : |
|
Mr Steven Donald White | ||
Notified on | : | 23 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2a Carisbrooke Avenue, Fareham, England, PO14 3PL |
Nature of control | : |
|
Mr William Hay Morrison | ||
Notified on | : | 23 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Evergreen Way, Norton, Malton, United Kingdom, YO17 8BY |
Nature of control | : |
|
Mr Andrzej Demidow | ||
Notified on | : | 08 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 5 Wesley Mews, Story Stratford, Milton Keynes, United Kingdom, MK11 1FN |
Nature of control | : |
|
Mr David Tromans | ||
Notified on | : | 12 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 St Julians Friars, Shrewsbury, United Kingdom, SY1 1XL |
Nature of control | : |
|
Michael Helsby | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, St Julians Friars, Shrewsbury, United Kingdom, SY1 1XL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.