This company is commonly known as Thurlow Haulage Ltd. The company was founded 10 years ago and was given the registration number 08948034. The firm's registered office is in BARNSLEY. You can find them at 12 Thornwell Grove, , Barnsley, . This company's SIC code is 49410 - Freight transport by road.
Name | : | THURLOW HAULAGE LTD |
---|---|---|
Company Number | : | 08948034 |
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 | : | 12 Thornwell Grove, Barnsley, United Kingdom, S72 8FD |
---|---|---|
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 | 23 August 2022 | Active |
12 Thornwell Grove, Barnsley, United Kingdom, S72 8FD | Director | 15 October 2020 | Active |
13, Clover Drive, Birkenhead, United Kingdom, CH41 7DZ | Director | 24 February 2017 | Active |
12 The Crescent, Stafford, United Kingdom, ST16 1ED | Director | 09 July 2019 | Active |
10, Bingham Crescent, Barnstaple, United Kingdom, EX32 8BZ | Director | 05 September 2016 | Active |
10 Marshall Close, Coventry, United Kingdom, CV2 2JS | Director | 21 August 2020 | Active |
742, Cumbernauld Road, Riddrie, Glasgow, United Kingdom, G33 2ER | Director | 01 July 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
1, Lister Road, Kidderminster, United Kingdom, DY11 6NN | Director | 27 March 2014 | Active |
5 Kingsley Park Road, Harrogate, England, HG1 4RG | Director | 24 January 2018 | Active |
26, Eccelston Road, Kirk Sandall, Doncaster, United Kingdom, DN3 1NX | Director | 04 September 2015 | Active |
30 Chailey Road, Brighton, United Kingdom, BN1 9JF | Director | 03 February 2020 | Active |
23 Saltwell Place, Gateshead, United Kingdom, NE8 4QY | Director | 20 March 2019 | Active |
85 Brempsons, Basildon, United Kingdom, SS14 2BB | Director | 14 September 2018 | Active |
48 Hucklow Drive, Warrington, England, WA1 2GU | Director | 11 July 2018 | Active |
153, Alexandra Road, Grimsby, United Kingdom, DN31 1RL | Director | 29 April 2016 | Active |
Lone Pine Cottage, High Cross, Falmouth, Cornwall, United Kingdom, TR11 5RF | Director | 18 November 2014 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 23 August 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 Jon Birks | ||
Notified on | : | 15 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Thornwell Grove, Barnsley, United Kingdom, S72 8FD |
Nature of control | : |
|
Mr Carl Downs | ||
Notified on | : | 21 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Marshall Close, Coventry, United Kingdom, CV2 2JS |
Nature of control | : |
|
Mr Gary King | ||
Notified on | : | 03 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 Chailey Road, Brighton, United Kingdom, BN1 9JF |
Nature of control | : |
|
Mr Paul Alan Cope | ||
Notified on | : | 09 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 The Crescent, Stafford, United Kingdom, ST16 1ED |
Nature of control | : |
|
Mr Rafal Szczepan Krug | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 23 Saltwell Place, Gateshead, United Kingdom, NE8 4QY |
Nature of control | : |
|
Mr Gica Matei | ||
Notified on | : | 14 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 85 Brempsons, Basildon, United Kingdom, SS14 2BB |
Nature of control | : |
|
Mr Stuart Alexander Rawling | ||
Notified on | : | 11 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48 Hucklow Drive, Warrington, England, WA1 2GU |
Nature of control | : |
|
Mr Stuart Matthew Johnson | ||
Notified on | : | 24 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Kingsley Park Road, Harrogate, England, HG1 4RG |
Nature of control | : |
|
Mr Leighton James Brown | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Clover Drive, Birkenhead, United Kingdom, CH41 7DZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.