This company is commonly known as Tilmanstone Logistics Ltd. The company was founded 10 years ago and was given the registration number 08975125. The firm's registered office is in HIGH WYCOMBE. You can find them at 41 Peaty Court, Princess Gate, High Wycombe, . This company's SIC code is 49410 - Freight transport by road.
Name | : | TILMANSTONE LOGISTICS LTD |
---|---|---|
Company Number | : | 08975125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Peaty Court, Princess Gate, High Wycombe, United Kingdom, HP13 7AY |
---|---|---|
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 | 09 March 2022 | Active |
55, Fields Road, Lepton, Huddersfield, United Kingdom, HD8 0AQ | Director | 18 March 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 April 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
41 Peaty Court, Princess Gate, High Wycombe, United Kingdom, HP13 7AY | Director | 30 October 2019 | Active |
43, Springfield Road, Sherburn In Elmet, United Kingdom, LS25 6BU | Director | 14 May 2014 | Active |
22, Gillburn Street, Wishaw, United Kingdom, ML2 0QQ | Director | 22 May 2015 | Active |
99, School Lane, Ashton-In-Makerfield, Wigan, United Kingdom, WN4 0TT | Director | 22 September 2015 | Active |
3 Hallgate Road, Stockport, England, SK1 4JF | Director | 06 February 2019 | Active |
108, Bury Street, Heywood, United Kingdom, OL10 4QT | Director | 02 December 2015 | Active |
19 Justice Hall Lane, Crowle, Scunthorpe, United Kingdom, DN17 4NQ | Director | 07 November 2017 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 09 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Adrian Lefter | ||
Notified on | : | 30 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 41 Peaty Court, Princess Gate, High Wycombe, United Kingdom, HP13 7AY |
Nature of control | : |
|
Mr William James O'Donnell | ||
Notified on | : | 06 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Hallgate Road, Stockport, England, SK1 4JF |
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 Bryan Christopher Wroe | ||
Notified on | : | 07 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Justice Hall Lane, Crowle, Scunthorpe, United Kingdom, DN17 4NQ |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 14 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
Same Postcode
Copyright © 2025. All rights reserved.