This company is commonly known as Totnell Haulage Ltd. The company was founded 10 years ago and was given the registration number 09139377. The firm's registered office is in COALVILLE. You can find them at 6 School Lane, Newbold Coleorton, Coalville, . This company's SIC code is 49410 - Freight transport by road.
Name | : | TOTNELL HAULAGE LTD |
---|---|---|
Company Number | : | 09139377 |
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 | : | 6 School Lane, Newbold Coleorton, Coalville, United Kingdom, LE67 8PF |
---|---|---|
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 | 24 June 2022 | Active |
17 Aldwell Close, Wootton, Northampton, England, NN4 6AX | Director | 04 April 2018 | Active |
8 Midway Avenue, Cottingley, Bingley, England, BD16 1RN | Director | 24 July 2018 | Active |
179, Roland Avenue, Holbrooks, Coventry, United Kingdom, CV6 4HS | Director | 11 February 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 10 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 21 July 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
3, Lewis Drive, Burton On Trent, United Kingdom, DE13 0PT | Director | 13 August 2014 | Active |
20 Swift Lane, Crawley, United Kingdom, RH11 7QZ | Director | 08 June 2020 | Active |
6 School Lane, Newbold Coleorton, Coalville, United Kingdom, LE67 8PF | Director | 02 November 2020 | Active |
26 Bartholomew Street, Hythe, England, CT21 5BS | Director | 31 May 2019 | Active |
149 Carlton Road, Worksop, United Kingdom, S81 7AD | Director | 25 September 2019 | Active |
23 The Glebe, Great Missenden, United Kingdom, HP16 9DN | Director | 08 December 2020 | Active |
40 Kestrel Way, Newport, England, PO30 5GR | Director | 22 June 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 24 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 John Stacey Thomson | ||
Notified on | : | 08 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 The Glebe, Great Missenden, United Kingdom, HP16 9DN |
Nature of control | : |
|
Mr Alan Locke | ||
Notified on | : | 02 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 School Lane, Newbold Coleorton, Coalville, United Kingdom, LE67 8PF |
Nature of control | : |
|
Mr Gintaras Jankauskas | ||
Notified on | : | 08 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 20 Swift Lane, Crawley, United Kingdom, RH11 7QZ |
Nature of control | : |
|
Mr Olivain Neda | ||
Notified on | : | 25 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 149 Carlton Road, Worksop, United Kingdom, S81 7AD |
Nature of control | : |
|
Mr Derek John Moran | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 Bartholomew Street, Hythe, England, CT21 5BS |
Nature of control | : |
|
Mr Iain Clarkson | ||
Notified on | : | 24 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Midway Avenue, Cottingley, Bingley, England, BD16 1RN |
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 | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Matthew Chipande | ||
Notified on | : | 04 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Aldwell Close, Wootton, Northampton, England, NN4 6AX |
Nature of control | : |
|
Mr Robert Peter Wilson | ||
Notified on | : | 22 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 Aldwell Close, Wootton, Northampton, England, NN4 6AX |
Nature of control | : |
|
Mr Ranjeev Dhillon | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40 Kestrel Way, Newport, England, PO30 5GR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.