This company is commonly known as Theberton Haulage Ltd. The company was founded 11 years ago and was given the registration number 08947920. The firm's registered office is in HIGH WYCOMBE. You can find them at 120 St Hughs Avenue, , High Wycombe, . This company's SIC code is 49410 - Freight transport by road.
Name | : | THEBERTON HAULAGE LTD |
---|---|---|
Company Number | : | 08947920 |
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 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 120 St Hughs Avenue, High Wycombe, United Kingdom, HP13 7TZ |
---|---|---|
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 | 08 July 2022 | Active |
9, Lea Crescent, Rugby, United Kingdom, CV21 1EX | Director | 21 January 2016 | Active |
66, Wedderburn Road, Harrogate, United Kingdom, HG2 7QG | Director | 14 April 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
5, Corn Close, Barnard Castle, United Kingdom, DL12 9AW | Director | 19 February 2016 | Active |
18, Rylands Drive, Penn, Wolverhampton, United Kingdom, WV4 5SQ | Director | 02 October 2014 | Active |
96, Dalharco Avenue, Patna, Ayr, United Kingdom, KA6 7PH | Director | 28 April 2015 | Active |
34, Torridge Road, Slough, United Kingdom, SL3 8UR | Director | 01 April 2014 | Active |
19, Thornhill Road, Chorley, United Kingdom, PR6 0JB | Director | 17 March 2015 | Active |
120 St Hughs Avenue, High Wycombe, United Kingdom, HP13 7TZ | Director | 16 June 2020 | Active |
25 Harrogate Terrace, Bradford, United Kingdom, BD3 0LF | Director | 24 December 2019 | Active |
35 Vincent Road, Luton, England, LU4 9AN | Director | 13 March 2019 | Active |
5, Montagu Road, Peterborough, United Kingdom, PE4 6EE | Director | 14 August 2015 | Active |
169, James Street, Plymouth, United Kingdom, PL1 4FE | Director | 12 December 2014 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 08 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 John Randall | ||
Notified on | : | 16 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 120 St Hughs Avenue, High Wycombe, United Kingdom, HP13 7TZ |
Nature of control | : |
|
Mr Daljit Singh | ||
Notified on | : | 24 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Harrogate Terrace, Bradford, United Kingdom, BD3 0LF |
Nature of control | : |
|
Mr Ioan Paul Sutu | ||
Notified on | : | 13 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 35 Vincent Road, Luton, England, LU4 9AN |
Nature of control | : |
|
David George Cole | ||
Notified on | : | 14 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Vincent Road, Luton, England, LU4 9AN |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.