This company is commonly known as Stockerston Haulage Ltd. The company was founded 10 years ago and was given the registration number 08962565. The firm's registered office is in TOWCESTER. You can find them at 79 Bickerstaffes Road, , Towcester, . This company's SIC code is 49410 - Freight transport by road.
Name | : | STOCKERSTON HAULAGE LTD |
---|---|---|
Company Number | : | 08962565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 79 Bickerstaffes Road, Towcester, United Kingdom, NN12 6EQ |
---|---|---|
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 | 04 July 2022 | Active |
6, Oak Road, Redcar, United Kingdom, TS10 3NX | Director | 06 November 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 March 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
19, Bateman Road, London, United Kingdom, E4 8ND | Director | 23 May 2016 | Active |
73, Portrush Close, Bletchley, Milton Keynes, United Kingdom, MK3 7SA | Director | 15 April 2014 | Active |
16, The Boltons, Waterlooville, United Kingdom, PO7 5QR | Director | 03 August 2016 | Active |
23 Chatburn Road, Clitheroe, England, BB7 2AW | Director | 11 June 2018 | Active |
33, Springbank Street, Glasgow, United Kingdom, G20 7EF | Director | 16 October 2014 | Active |
124, Court Road, Orpington, United Kingdom, BR6 0PZ | Director | 06 July 2015 | Active |
220 Middlemarch Road, Coventry, England, CV6 3GL | Director | 08 January 2018 | Active |
Mount Pleasant, Newbiggib, Barnard Castle, United Kingdom, DL12 0UG | Director | 15 August 2017 | Active |
143a Croydon Road, Beckenham, United Kingdom, BR3 3RB | Director | 25 March 2019 | Active |
79 Bickerstaffes Road, Towcester, United Kingdom, NN12 6EQ | Director | 22 September 2020 | Active |
111, Poplar Road South, Wimbledon, United Kingdom, SW19 3JZ | Director | 11 September 2015 | Active |
23 Hampden Road, Aylesbury, United Kingdom, HP21 8JJ | Director | 29 June 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 04 July 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 David Wojciechowski | ||
Notified on | : | 22 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 79 Bickerstaffes Road, Towcester, United Kingdom, NN12 6EQ |
Nature of control | : |
|
Mr Richard Woolhead | ||
Notified on | : | 29 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Hampden Road, Aylesbury, United Kingdom, HP21 8JJ |
Nature of control | : |
|
Mr Juan Vazquez-Flores | ||
Notified on | : | 25 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | Spanish |
Country of residence | : | United Kingdom |
Address | : | 143a Croydon Road, Beckenham, United Kingdom, BR3 3RB |
Nature of control | : |
|
Mr John James | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23 Chatburn Road, Clitheroe, England, BB7 2AW |
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 Ryan Roper | ||
Notified on | : | 08 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 220 Middlemarch Road, Coventry, England, CV6 3GL |
Nature of control | : |
|
Mr Michael Stairmand | ||
Notified on | : | 15 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mount Pleasant, Newbiggib, Barnard Castle, United Kingdom, DL12 0UG |
Nature of control | : |
|
Mark Humphries | ||
Notified on | : | 03 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.