This company is commonly known as Upchurch Logistics Ltd. The company was founded 10 years ago and was given the registration number 08962679. The firm's registered office is in BARNSLEY. You can find them at 17 Forest Road, , Barnsley, . This company's SIC code is 49410 - Freight transport by road.
Name | : | UPCHURCH LOGISTICS LTD |
---|---|---|
Company Number | : | 08962679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Forest Road, Barnsley, United Kingdom, S71 3BG |
---|---|---|
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 | 09 May 2022 | Active |
127, Park Road, Calderbank, Airdrie, United Kingdom, ML6 9TD | Director | 27 April 2016 | Active |
Flat 31, Countisbury House, Crescentwood Road, Sydenham, United Kingdom, SE26 6SB | Director | 24 May 2017 | Active |
2, Sunnydale Drive, Blackridge, Bathgate, United Kingdom, EH48 3TB | Director | 29 September 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 March 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
Hollycroft, Kent Street, Horsham, United Kingdom, RH13 8BE | Director | 12 July 2019 | Active |
12 Emerson Court, Horden, Peterlee, England, SR8 4DG | Director | 13 April 2018 | Active |
17 Forest Road, Barnsley, United Kingdom, S71 3BG | Director | 21 July 2020 | Active |
12 Dane Court, Aylesbury, United Kingdom, HP21 8BH | Director | 18 December 2019 | Active |
7, Alfred Street, Kettering, United Kingdom, NN16 0SW | Director | 02 July 2014 | Active |
37 Harkness Road, Slough, United Kingdom, SL1 7BL | Director | 15 January 2021 | Active |
96, Tyntyla Road, Tonypandy, United Kingdom, CF40 2SR | Director | 16 April 2014 | Active |
10, Lowtown View, Worksop, United Kingdom, S80 2LR | Director | 16 April 2015 | Active |
5, Cockpit Close, Woodstock, United Kingdom, OX20 1UH | Director | 01 June 2015 | Active |
31, School Way, Liverpool, United Kingdom, L24 1UH | Director | 06 March 2017 | Active |
88 Hamilton Road, London, United Kingdom, SE27 9SB | Director | 26 October 2018 | Active |
5, Chepstow Close, Kettering, United Kingdom, NN15 5EP | Director | 27 January 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 09 May 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 Akbal Singh Sandhu | ||
Notified on | : | 15 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 Harkness Road, Slough, United Kingdom, SL1 7BL |
Nature of control | : |
|
Mr Grandson Munenga | ||
Notified on | : | 21 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | Zimbabwean |
Country of residence | : | United Kingdom |
Address | : | 17 Forest Road, Barnsley, United Kingdom, S71 3BG |
Nature of control | : |
|
Mr Arash Nasimi | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Dane Court, Aylesbury, United Kingdom, HP21 8BH |
Nature of control | : |
|
Mr Darren Johnson | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hollycroft, Kent Street, Horsham, United Kingdom, RH13 8BE |
Nature of control | : |
|
Mr Shaun Thomas | ||
Notified on | : | 26 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 88 Hamilton Road, London, United Kingdom, SE27 9SB |
Nature of control | : |
|
Mr John Ryan Kelsey | ||
Notified on | : | 13 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Emerson Court, Horden, Peterlee, England, SR8 4DG |
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 Christopher Derek Chapman | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 31, Countisbury House, Crescentwood Road, Sydenham, United Kingdom, SE26 6SB |
Nature of control | : |
|
Andrew Taylor | ||
Notified on | : | 06 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 31, Countisbury House, Crescentwood Road, Sydenham, United Kingdom, SE26 6SB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.