This company is commonly known as Tallington Logistics Ltd. The company was founded 10 years ago and was given the registration number 08958652. The firm's registered office is in MILTON KEYNES. You can find them at 34 Porthleven Place, , Milton Keynes, . This company's SIC code is 49410 - Freight transport by road.
Name | : | TALLINGTON LOGISTICS LTD |
---|---|---|
Company Number | : | 08958652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Porthleven Place, Milton Keynes, United Kingdom, MK6 2AU |
---|---|---|
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 | 28 June 2022 | Active |
174 Baron Road, Dagenham, England, RM8 3RS | Director | 10 November 2017 | Active |
44, Broadway, Grange Park, St Helens, United Kingdom, WA10 3RZ | Director | 29 April 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 25 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
Flat 67, Pulse Court, Maxwell Road, Romford, United Kingdom, RM7 0FG | Director | 02 January 2019 | Active |
5, The Orchards, Kingswood, Bristol, United Kingdom, BS15 9UF | Director | 01 April 2014 | Active |
10, Brook Street, Northampton, United Kingdom, NN1 2PE | Director | 17 March 2015 | Active |
5, Blair Road, Nairn, United Kingdom, IV12 5EU | Director | 09 January 2015 | Active |
Sandbeck House, 54 Grove Place, Doncaster, United Kingdom, DN1 3AT | Director | 20 August 2014 | Active |
77, Little London, Long Sutton, Spalding, United Kingdom, PE12 9LF | Director | 01 July 2016 | Active |
34 Porthleven Place, Milton Keynes, United Kingdom, MK6 2AU | Director | 16 August 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 28 June 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 Frederick Yeboah | ||
Notified on | : | 16 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 34 Porthleven Place, Milton Keynes, United Kingdom, MK6 2AU |
Nature of control | : |
|
Mr Lynden David Johnston | ||
Notified on | : | 02 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 67, Pulse Court, Maxwell Road, Romford, United Kingdom, RM7 0FG |
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 | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Darius Drauksas | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 174 Baron Road, Dagenham, England, RM8 3RS |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 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 © 2024. All rights reserved.