This company is commonly known as Veraby Transport Ltd. The company was founded 10 years ago and was given the registration number 08969543. The firm's registered office is in HAYES. You can find them at 2 Bevin Road, , Hayes, . This company's SIC code is 49410 - Freight transport by road.
Name | : | VERABY TRANSPORT LTD |
---|---|---|
Company Number | : | 08969543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Bevin Road, Hayes, United Kingdom, UB4 9JJ |
---|---|---|
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 | 29 June 2021 | Active |
2 Bevin Road, Hayes, United Kingdom, UB4 9JJ | Director | 06 October 2020 | Active |
1 Thistle Street, Dunfermline, Scotland, KY12 0JA | Director | 27 February 2018 | Active |
5, Tythe Road, Luton, United Kingdom, LU4 9JH | Director | 23 June 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 01 April 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
41, Sneath Avenue, London, United Kingdom, NW11 9AJ | Director | 13 April 2015 | Active |
32 Fenwick Way, Consett, United Kingdom, DH8 5FD | Director | 09 November 2018 | Active |
15 Haswell Close, Rugby, England, CV22 5LU | Director | 28 June 2018 | Active |
59 Stoborough Cresent, Featherstone, Pontefract, United Kingdom, WF7 5FA | Director | 21 December 2018 | Active |
50, Greenway, Forest Town, Mansfield, United Kingdom, NG19 0LQ | Director | 29 March 2016 | Active |
4, Foxton Road, Birmingham, United Kingdom, B8 3HP | Director | 03 August 2015 | Active |
138, Ladyshot, Harlow, United Kingdom, CM20 3EP | Director | 20 April 2016 | Active |
9, Dove Place, East Kilbride, Glasgow, United Kingdom, G75 8PN | Director | 13 May 2014 | Active |
12 Blossom Way, Marden, Tonbridge, United Kingdom, | Director | 24 April 2019 | Active |
9, Parkfields, Roydon, Harlow, United Kingdom, CM19 5JA | Director | 30 September 2015 | Active |
32 Ledbury Crescent, Stoke On Trent, United Kingdom, ST1 6SP | Director | 15 November 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 29 June 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 | : |
|
Mr Vasile Anghelescu | ||
Notified on | : | 06 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 2 Bevin Road, Hayes, United Kingdom, UB4 9JJ |
Nature of control | : |
|
Mr James Tittensor | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 Ledbury Crescent, Stoke On Trent, United Kingdom, ST1 6SP |
Nature of control | : |
|
Mr Chikondi Mlauzi | ||
Notified on | : | 24 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | Zimbabwean |
Country of residence | : | United Kingdom |
Address | : | 12 Blossom Way, Marden, Tonbridge, United Kingdom, |
Nature of control | : |
|
Mr Scott Kevin Glassell | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 59 Stoborough Cresent, Featherstone, Pontefract, United Kingdom, WF7 5FA |
Nature of control | : |
|
Mr Kevin Foster | ||
Notified on | : | 09 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 Fenwick Way, Consett, United Kingdom, DH8 5FD |
Nature of control | : |
|
Mr James Louis Gerard | ||
Notified on | : | 28 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Haswell Close, Rugby, England, CV22 5LU |
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 Mark James Beatt | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 1 Thistle Street, Dunfermline, Scotland, KY12 0JA |
Nature of control | : |
|
Mr Lukasz Rafal Lewandowski | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 138, Ladyshot, Harlow, United Kingdom, CM20 3EP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.