This company is commonly known as Strathfoyle Transport Ltd. The company was founded 10 years ago and was given the registration number 09067742. The firm's registered office is in LIVERPOOL. You can find them at 19 Lancaster Road, , Liverpool, . This company's SIC code is 49410 - Freight transport by road.
Name | : | STRATHFOYLE TRANSPORT LTD |
---|---|---|
Company Number | : | 09067742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Lancaster Road, Liverpool, United Kingdom, L36 1UP |
---|---|---|
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 | 20 September 2023 | Active |
24, Marden Close, Willenhall, United Kingdom, WV13 3ES | Director | 27 June 2014 | Active |
75, West Plaza, Town Lane, Stanwell, Staines-Upon-Thames, United Kingdom, TW19 7FG | Director | 26 October 2016 | Active |
2 Church End, Depden, Bury St. Edmunds, England, IP29 4BX | Director | 23 May 2019 | Active |
62c Stowe Road, London, United Kingdom, W12 8BW | Director | 03 August 2018 | Active |
19 Lancaster Road, Liverpool, United Kingdom, L36 1UP | Director | 30 March 2020 | Active |
70 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2PB | Director | 31 January 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 June 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
34 Finsbury Close, Great Sankey, Warrington, England, WA5 1QT | Director | 17 May 2018 | Active |
76 Murray Crescent, Wishaw, United Kingdom, ML2 9EP | Director | 12 August 2020 | Active |
4 Eleanor Drive, Sittingbourne, United Kingdom, ME10 2EB | Director | 19 December 2019 | Active |
94 Joseph Luckman Road, Bedworth, United Kingdom, CV12 8BQ | Director | 10 August 2017 | Active |
87 Redford Close, Feltham, United Kingdom, TW3 4TD | Director | 16 December 2020 | Active |
13 Buttermere Close, Liverpool, United Kingdom, L31 6DL | Director | 10 March 2021 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 20 September 2023 |
---|---|---|
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 Andrew Wagner | ||
Notified on | : | 10 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Buttermere Close, Liverpool, United Kingdom, L31 6DL |
Nature of control | : |
|
Mr Paul Stone | ||
Notified on | : | 16 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 87 Redford Close, Feltham, United Kingdom, TW3 4TD |
Nature of control | : |
|
Mr Jordan Mahon | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 76 Murray Crescent, Wishaw, United Kingdom, ML2 9EP |
Nature of control | : |
|
Mr Stephen Critchley | ||
Notified on | : | 30 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Lancaster Road, Liverpool, United Kingdom, L36 1UP |
Nature of control | : |
|
Mr Thomas Mayes | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Eleanor Drive, Sittingbourne, United Kingdom, ME10 2EB |
Nature of control | : |
|
Mr Jason Leopold Bass | ||
Notified on | : | 23 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Church End, Depden, Bury St. Edmunds, England, IP29 4BX |
Nature of control | : |
|
Mr Terry Connor | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62c Stowe Road, London, United Kingdom, W12 8BW |
Nature of control | : |
|
Mr Richard Amos Glenister | ||
Notified on | : | 17 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34 Finsbury Close, Great Sankey, Warrington, England, WA5 1QT |
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 Jason Lee Docksey | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 70 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2PB |
Nature of control | : |
|
Mr Tony Randle | ||
Notified on | : | 10 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 94 Joseph Luckman Road, Bedworth, United Kingdom, CV12 8BQ |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.