This company is commonly known as Weaverham Logistics Ltd. The company was founded 10 years ago and was given the registration number 09301243. The firm's registered office is in LONDON. You can find them at 32 Sandford Road, , London, . This company's SIC code is 49410 - Freight transport by road.
Name | : | WEAVERHAM LOGISTICS LTD |
---|---|---|
Company Number | : | 09301243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2014 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Sandford Road, London, England, E6 3QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 22 February 2022 | Active |
130, Stephenson Avenue, Walsall, United Kingdom, WS2 7ET | Director | 16 December 2015 | Active |
32 Sandford Road, London, England, E6 3QJ | Director | 19 July 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 07 November 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
Golden Lion, 17 Estcourt Road, Watford, United Kingdom, WD17 2PT | Director | 15 November 2018 | Active |
3, New Road, High Littleton, Bristol, United Kingdom, BS39 6JH | Director | 22 July 2016 | Active |
4, Arrol Crescent, Alloa, United Kingdom, FK10 3SP | Director | 23 February 2015 | Active |
15 Hayes View Drive, Walsall, England, WS6 7EX | Director | 10 November 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 22 February 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 Korda Desantos | ||
Notified on | : | 19 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32 Sandford Road, London, England, E6 3QJ |
Nature of control | : |
|
Mr John Edward Harrington | ||
Notified on | : | 15 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Golden Lion, 17 Estcourt Road, Watford, United Kingdom, WD17 2PT |
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 John Wilkes | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Hayes View Drive, Walsall, England, WS6 7EX |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Michael Hooper | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1993 |
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.