This company is commonly known as Whisterfield Logistics Ltd. The company was founded 10 years ago and was given the registration number 08959293. The firm's registered office is in LINGFIELD. You can find them at 14 Featherstone, Blindley Heath, Lingfield, . This company's SIC code is 49410 - Freight transport by road.
Name | : | WHISTERFIELD LOGISTICS LTD |
---|---|---|
Company Number | : | 08959293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2014 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Featherstone, Blindley Heath, Lingfield, United Kingdom, RH7 6JY |
---|---|---|
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 | 23 August 2021 | Active |
Flat 3, 85 Avenue Road, Harold Wood, Romford, United Kingdom, RM3 0SS | Director | 07 November 2018 | Active |
14 Featherstone, Blindley Heath, Lingfield, United Kingdom, RH7 6JY | Director | 08 June 2020 | Active |
8, Fairfield Crescent, Huyton, Liverpool, United Kingdom, L36 4JQ | Director | 12 May 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 26 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
5, Meadow View Road, Greenhill, Sheffield, United Kingdom, S8 7TN | Director | 23 August 2016 | Active |
13, Maid Morville Avenue, Dreghorn, Irvine, United Kingdom, KA11 4BX | Director | 03 February 2016 | Active |
32 Edmondscote Road, Leamington Spa, United Kingdom, CV32 6AQ | Director | 08 August 2018 | Active |
4, The Mount, Luton, United Kingdom, LU3 1BU | Director | 21 March 2016 | Active |
6, School Lane, Newbold Coleorton, Coalville, United Kingdom, LE67 8PF | Director | 16 May 2014 | Active |
41 Kenilworth Drive, Nuneaton, United Kingdom, CV11 5XP | Director | 13 October 2017 | Active |
11a King Street, Walsall, United Kingdom, WS9 9LN | Director | 07 December 2020 | Active |
26 Winrose Garth, Leeds, United Kingdom, LS10 3HR | Director | 20 September 2019 | Active |
15 North Avenue, South Elmsall, Pontefract, United Kingdom, WF9 2HD | Director | 18 April 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 23 August 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 Michael Anthony Murphy | ||
Notified on | : | 07 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11a King Street, Walsall, United Kingdom, WS9 9LN |
Nature of control | : |
|
Mr Nickolas Bruce | ||
Notified on | : | 08 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Featherstone, Blindley Heath, Lingfield, United Kingdom, RH7 6JY |
Nature of control | : |
|
Mr Dean Paterson | ||
Notified on | : | 20 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 Winrose Garth, Leeds, United Kingdom, LS10 3HR |
Nature of control | : |
|
Mr Stephen Sylvester | ||
Notified on | : | 18 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 North Avenue, South Elmsall, Pontefract, United Kingdom, WF9 2HD |
Nature of control | : |
|
Mr Iulian-Nicolae Andonas | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | Flat 3, 85 Avenue Road, Romford, United Kingdom, RM3 0SS |
Nature of control | : |
|
Mr Anthony Lewis Hylton | ||
Notified on | : | 08 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 Edmondscote Road, Leamington Spa, United Kingdom, CV32 6AQ |
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 Paul Gerrard Mullick | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 41 Kenilworth Drive, Nuneaton, United Kingdom, CV11 5XP |
Nature of control | : |
|
Mr Charles William Gallagher | ||
Notified on | : | 23 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Meadow View Road, Sheffield, United Kingdom, S8 7TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-21 | Dissolution | Dissolution application strike off company. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-23 | Address | Change registered office address company with date old address new address. | Download |
2021-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-23 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-29 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.