This company is commonly known as Tranwell Transport Ltd. The company was founded 10 years ago and was given the registration number 09137474. The firm's registered office is in STOCKPORT. You can find them at 52 Grimshaw Street, , Stockport, . This company's SIC code is 49410 - Freight transport by road.
Name | : | TRANWELL TRANSPORT LTD |
---|---|---|
Company Number | : | 09137474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2014 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Grimshaw Street, Stockport, United Kingdom, SK1 4DW |
---|---|---|
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 | 07 September 2021 | Active |
71 Mosscraig, Liverpool, England, L28 5RW | Director | 18 April 2018 | Active |
77 Chepstow Road, Walsall, England, WS3 2ND | Director | 16 July 2019 | Active |
52 Grimshaw Street, Stockport, United Kingdom, SK1 4DW | Director | 28 October 2020 | Active |
190, Ardgowan Road, Catford, London, United Kingdom, SE6 1XA | Director | 05 February 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 July 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
30, Westleigh Road, Taunton, United Kingdom, TA1 2XY | Director | 10 March 2017 | Active |
16 Edenhall Road, Romford, United Kingdom, RM3 7RT | Director | 25 January 2019 | Active |
42 Stratford Road, Blacon, Chester, England, CH1 5NZ | Director | 29 November 2019 | Active |
15, Carledubs Avenue, Uphall, Broxburn, United Kingdom, EH52 6TF | Director | 15 October 2014 | Active |
208 Dawlish Drive, Ilford, Ilford, United Kingdom, IG3 9EH | Director | 11 September 2018 | Active |
53 Goldington Avenue, Bedford, England, MK40 3BZ | Director | 19 March 2020 | Active |
6, Croft Street, West Houghton, Bolton, United Kingdom, BL5 3QB | Director | 05 August 2014 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 07 September 2021 |
---|---|---|
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 | : |
|
Ms Julie Charnley | ||
Notified on | : | 28 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52 Grimshaw Street, Stockport, United Kingdom, SK1 4DW |
Nature of control | : |
|
Mr Oliver Rotchell | ||
Notified on | : | 19 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53 Goldington Avenue, Bedford, England, MK40 3BZ |
Nature of control | : |
|
Mr Paul Nicholas Joyner | ||
Notified on | : | 29 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42 Stratford Road, Blacon, Chester, England, CH1 5NZ |
Nature of control | : |
|
Mr Chenlair Michael Bent | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77 Chepstow Road, Walsall, England, WS3 2ND |
Nature of control | : |
|
Mr Jonathan Hunt | ||
Notified on | : | 25 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Edenhall Road, Romford, United Kingdom, RM3 7RT |
Nature of control | : |
|
Mr Pervaz Hussan Nazir | ||
Notified on | : | 11 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 208 Dawlish Drive, Ilford, Ilford, United Kingdom, IG3 9EH |
Nature of control | : |
|
Mr Pawel Rafal Banasik | ||
Notified on | : | 18 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 71 Mosscraig, Liverpool, England, L28 5RW |
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 | : |
|
Paul Dyer | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71 Mosscraig, Liverpool, England, L28 5RW |
Nature of control | : |
|
Marco D'Apice | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30, Westleigh Road, Taunton, United Kingdom, TA1 2XY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.