This company is commonly known as Waterdale Haulage Ltd. The company was founded 11 years ago and was given the registration number 08947173. The firm's registered office is in BRADFORD. You can find them at 1 Galefield Green, , Bradford, . This company's SIC code is 49410 - Freight transport by road.
Name | : | WATERDALE HAULAGE LTD |
---|---|---|
Company Number | : | 08947173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Galefield Green, Bradford, England, BD6 2TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 16 March 2022 | Active |
Anfield House, 2 Swallow Crest, Sandy, United Kingdom, SG19 2SN | Director | 03 April 2014 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 13 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
54, Carron Close, Sinfin, Derby, United Kingdom, DE24 9LH | Director | 18 August 2014 | Active |
10d Rufus Green North, Newton Aycliffe, United Kingdom, DL5 4AP | Director | 25 January 2021 | Active |
52 Lostock View, Lostock Hall, Preston, United Kingdom, PR5 5LS | Director | 03 October 2018 | Active |
1 Galefield Green, Bradford, England, BD6 2TB | Director | 19 July 2019 | Active |
49 Glendover Road, Perry Barr, Birmingham, United Kingdom, B42 1SY | Director | 05 September 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 16 March 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 Ricardo Kejelin | ||
Notified on | : | 25 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 10d Rufus Green North, Newton Aycliffe, United Kingdom, DL5 4AP |
Nature of control | : |
|
Mr Carl Martin | ||
Notified on | : | 19 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Galefield Green, Bradford, England, BD6 2TB |
Nature of control | : |
|
Mr Simeon Phillip Maclellan | ||
Notified on | : | 03 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52 Lostock View, Lostock Hall, Preston, United Kingdom, PR5 5LS |
Nature of control | : |
|
Mr Paul Patrick Robinson | ||
Notified on | : | 05 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49 Glendover Road, Perry Barr, Birmingham, United Kingdom, B42 1SY |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 13 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
Copyright © 2025. All rights reserved.