This company is commonly known as Threapwood Logistics Ltd. The company was founded 11 years ago and was given the registration number 08948056. The firm's registered office is in WEST DRAYTON. You can find them at 10 Scott Close, , West Drayton, . This company's SIC code is 49410 - Freight transport by road.
Name | : | THREAPWOOD LOGISTICS LTD |
---|---|---|
Company Number | : | 08948056 |
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 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Scott Close, West Drayton, United Kingdom, UB7 9DX |
---|---|---|
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 June 2022 | Active |
4, Alpha Avenue, Woodhall Way, Beverley, United Kingdom, HU17 7JE | Director | 28 April 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
Flat 111, Avonside Driver, Leicester, United Kingdom, LE5 4LA | Director | 12 May 2014 | Active |
22, Penhole Drive, Launceston, United Kingdom, PL15 9FH | Director | 22 September 2014 | Active |
22 Heather Way, Brandon, England, IP27 0SZ | Director | 25 September 2018 | Active |
10 Scott Close, West Drayton, United Kingdom, UB7 9DX | Director | 18 June 2020 | Active |
Flat 3, 8 Profumo Road, Hersham, Walton-On-Thames, United Kingdom, KT12 4LT | Director | 07 August 2018 | Active |
142 Moorside Lane, Denton, Manchester, United Kingdom, M34 3BW | Director | 02 July 2019 | Active |
Flat 6 54 Arpley Street, Warrington, United Kingdom, WA1 1LF | Director | 08 January 2020 | Active |
45 Legion Close, Poole, United Kingdom, BH15 4EA | Director | 20 November 2020 | Active |
59, Newbold Road, Barlestone, Nuneaton, United Kingdom, CV13 0DZ | Director | 18 November 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 16 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 Mason Roosta | ||
Notified on | : | 20 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45 Legion Close, Poole, United Kingdom, BH15 4EA |
Nature of control | : |
|
Mr Avian Ilie | ||
Notified on | : | 18 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 10 Scott Close, West Drayton, United Kingdom, UB7 9DX |
Nature of control | : |
|
Mr Ruban Nobrega | ||
Notified on | : | 08 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1997 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | Flat 6 54 Arpley Street, Warrington, United Kingdom, WA1 1LF |
Nature of control | : |
|
Mr Michael William Mcmanus | ||
Notified on | : | 02 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 142 Moorside Lane, Denton, Manchester, United Kingdom, M34 3BW |
Nature of control | : |
|
Mr Dean Hansen | ||
Notified on | : | 25 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22 Heather Way, Brandon, England, IP27 0SZ |
Nature of control | : |
|
Mr Bobby Brian Clement Linkson | ||
Notified on | : | 07 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3, 8 Profumo Road, Hersham, Walton-On-Thames, United Kingdom, KT12 4LT |
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 | : |
|
Jason Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 59, Newbold Road, Nuneaton, United Kingdom, CV13 0DZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.