This company is commonly known as Sheraton Logistics Ltd. The company was founded 10 years ago and was given the registration number 08957497. The firm's registered office is in AYLESBURY. You can find them at 4 Langstone Court, , Aylesbury, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SHERATON LOGISTICS LTD |
---|---|---|
Company Number | : | 08957497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2014 |
Industry Codes | : |
|
Registered Address | : | 4 Langstone Court, Aylesbury, United Kingdom, HP20 2DF |
---|---|---|
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 | 16 December 2021 | Active |
81 Westbourne Road, Eccles, Manchester, England, M30 8DB | Director | 01 November 2017 | Active |
27 Tees Road, Aylesbury, United Kingdom, HP21 9NX | Director | 14 November 2019 | Active |
9 Tamworth Drive, Shaw, Swindon, United Kingdom, SN5 5QF | Director | 09 March 2018 | Active |
30 Stonecliffe Drive, Leeds, United Kingdom, LS12 5SE | Director | 05 January 2021 | Active |
37 Willow Green, Coalville, United Kingdom, LE67 4SZ | Director | 13 February 2020 | Active |
73, Orchard Road, Lutterworth, United Kingdom, LU17 4DA | Director | 09 December 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 25 March 2014 | Active |
Leestock Cattery, 22 Chadderton Fold, Oldham, United Kingdom, OL1 2RR | Director | 11 March 2020 | Active |
52 Hickman Road, Birmingham, United Kingdom, B11 1NE | Director | 10 June 2020 | Active |
42, Recreation Avenue, Romford, United Kingdom, RM7 9ET | Director | 16 May 2014 | Active |
29 Kendal Road, Ince, Wigan, United Kingdom, WN2 2NR | Director | 22 September 2017 | Active |
15 Langham Road, Stockport, England, SK4 2AH | Director | 16 May 2019 | Active |
14 Coronation Road, Wath-Upon-Dearne, Rotherham, United Kingdom, S63 7AP | Director | 15 January 2019 | Active |
55, Oakridge Crescent, Paisley, United Kingdom, PA3 1RT | Director | 10 March 2015 | Active |
2 Tynan Close, Feltham, United Kingdom, TW14 9BU | Director | 05 May 2021 | Active |
Flat 54, Park House, Bridge Road, St. Austell, United Kingdom, PL25 5HD | Director | 30 September 2014 | Active |
1 Heathland Road, St Helens, United Kingdom, WA9 4GJ | Director | 12 August 2020 | Active |
13, Marton Drive, Atherton, Manchester, United Kingdom, M46 9WA | Director | 20 April 2016 | Active |
4 Langstone Court, Aylesbury, United Kingdom, HP20 2DF | Director | 17 September 2020 | Active |
11 Kingfisher Drive, Bedale, United Kingdom, DL8 1XG | Director | 06 September 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 16 December 2021 |
---|---|---|
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 Duncan Sansom | ||
Notified on | : | 05 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Tynan Close, Feltham, United Kingdom, TW14 9BU |
Nature of control | : |
|
Mr Adam Bennett | ||
Notified on | : | 05 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 Stonecliffe Drive, Leeds, United Kingdom, LS12 5SE |
Nature of control | : |
|
Mr Bela Szirbek | ||
Notified on | : | 17 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | Hungarian |
Country of residence | : | United Kingdom |
Address | : | 4 Langstone Court, Aylesbury, United Kingdom, HP20 2DF |
Nature of control | : |
|
Mr Daruis Silenko | ||
Notified on | : | 13 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 1 Heathland Road, St Helens, United Kingdom, WA9 4GJ |
Nature of control | : |
|
Mr Robert Frazer Nellist | ||
Notified on | : | 10 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52 Hickman Road, Birmingham, United Kingdom, B11 1NE |
Nature of control | : |
|
Mr David Elton | ||
Notified on | : | 11 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Leestock Cattery, 22 Chadderton Fold, Oldham, United Kingdom, OL1 2RR |
Nature of control | : |
|
Mr Samuel Brown | ||
Notified on | : | 13 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Willow Green, Coalville, United Kingdom, LE67 4SZ |
Nature of control | : |
|
Mr Fernan Apao | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Tees Road, Aylesbury, United Kingdom, HP21 9NX |
Nature of control | : |
|
Mr Carl Trotter | ||
Notified on | : | 06 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Kingfisher Drive, Bedale, United Kingdom, DL8 1XG |
Nature of control | : |
|
Mr Gary Leeson | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Langham Road, Stockport, England, SK4 2AH |
Nature of control | : |
|
Mr Matthew Noel Pickering | ||
Notified on | : | 15 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Coronation Road, Wath-Upon-Dearne, Rotherham, United Kingdom, S63 7AP |
Nature of control | : |
|
Mr Richard Appels | ||
Notified on | : | 09 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 9 Tamworth Drive, Shaw, Swindon, United Kingdom, SN5 5QF |
Nature of control | : |
|
Mr Shaju Ali | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81 Westbourne Road, Eccles, Manchester, England, M30 8DB |
Nature of control | : |
|
Mr Glenn Hughes | ||
Notified on | : | 22 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Kendal Road, Ince, Wigan, United Kingdom, WN2 2NR |
Nature of control | : |
|
Matthew Smith | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Kendal Road, Ince, Wigan, United Kingdom, WN2 2NR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.