This company is commonly known as Thurvaston Transport Ltd. The company was founded 10 years ago and was given the registration number 09140942. The firm's registered office is in HAYES. You can find them at 226 Coldharbour Lane, , Hayes, . This company's SIC code is 49410 - Freight transport by road.
Name | : | THURVASTON TRANSPORT LTD |
---|---|---|
Company Number | : | 09140942 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2014 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 226 Coldharbour Lane, Hayes, United Kingdom, UB3 3HQ |
---|---|---|
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 |
296 Norris Road, Sale, England, M33 2UW | Director | 31 January 2018 | Active |
236a Brigstock Road, Thornton Heath, England, CR7 7JD | Director | 21 March 2019 | Active |
45, Burnvale, Livingston, United Kingdom, EH54 6DH | Director | 12 January 2016 | Active |
5 Bramerton Close, Wolverhampton, United Kingdom, WV11 2RT | Director | 23 November 2020 | Active |
8, Gypsy Hill, Woodlesford, United Kingdom, LS26 8XD | Director | 01 May 2015 | Active |
6, Plas Derwen, Croesyceiliog, Cwmbran, United Kingdom, NP44 2EA | Director | 14 August 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 21 July 2014 | Active |
5, Holcombe Street, Derby, United Kingdom, DE23 8HZ | Director | 16 September 2016 | Active |
31 Lilac Way, Basingstoke, United Kingdom, RG23 8AQ | Director | 05 May 2021 | Active |
226 Coldharbour Lane, Hayes, United Kingdom, UB3 3HQ | Director | 18 August 2020 | Active |
Flat 4 Cambridge House, Cambridge Road, Bedford, United Kingdom, MK42 0LH | Director | 22 July 2016 | Active |
11 Mordaunt Gardens, Dagenham, England, RM9 6ER | Director | 11 July 2018 | 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 George Ivan | ||
Notified on | : | 05 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 31 Lilac Way, Basingstoke, United Kingdom, RG23 8AQ |
Nature of control | : |
|
Mr Mark Burrell | ||
Notified on | : | 23 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Bramerton Close, Wolverhampton, United Kingdom, WV11 2RT |
Nature of control | : |
|
Mr Arun Khuttan | ||
Notified on | : | 18 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 226 Coldharbour Lane, Hayes, United Kingdom, UB3 3HQ |
Nature of control | : |
|
Mr Kwasi Asare | ||
Notified on | : | 21 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 236a Brigstock Road, Thornton Heath, England, CR7 7JD |
Nature of control | : |
|
Mr Scott Anthony Warnes | ||
Notified on | : | 11 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Mordaunt Gardens, Dagenham, England, RM9 6ER |
Nature of control | : |
|
Mr Jamie Mark Allison | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 296 Norris Road, Sale, England, M33 2UW |
Nature of control | : |
|
Joseph Grant | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Holcombe Street, Derby, United Kingdom, DE23 8HZ |
Nature of control | : |
|
Ciprian Mihai | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 5, Holcombe Street, Derby, United Kingdom, DE23 8HZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.