This company is commonly known as Whitminster Haulage Ltd. The company was founded 11 years ago and was given the registration number 08985079. The firm's registered office is in MANCHESTER. You can find them at 23 Humphrey Crescent, Urmston, Manchester, . This company's SIC code is 53201 - Licensed carriers.
Name | : | WHITMINSTER HAULAGE LTD |
---|---|---|
Company Number | : | 08985079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Humphrey Crescent, Urmston, Manchester, United Kingdom, M41 9PU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Northwall Road, Deal, United Kingdom, CT14 6PW | Director | 05 September 2022 | Active |
267, North Hyde Lane, Southall, United Kingdom, UB2 5TE | Director | 12 March 2015 | Active |
18, Plantation Close, Castlefields, Runcorn, United Kingdom, WA7 2LW | Director | 17 April 2015 | Active |
8 Old Acre Road, Bristol, United Kingdom, BS14 0HN | Director | 02 July 2021 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 10 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 April 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
9, Denver Road, Birmingham, United Kingdom, B14 5ED | Director | 22 April 2014 | Active |
10 Haweswater Avenue, Ince, Wigan, England, WN2 2PH | Director | 12 February 2018 | Active |
2 Shrewsbury Terrace, South Shields, United Kingdom, NE33 4LF | Director | 27 September 2019 | Active |
138, Ladyshot, Harlow, United Kingdom, CM20 3EP | Director | 22 September 2015 | Active |
46 Braeside Avenue, Moodiesburn, Glasgow, United Kingdom, G69 0EQ | Director | 31 October 2018 | Active |
48, Crackthorne Drive, Rugby, United Kingdom, CV23 0GL | Director | 12 April 2016 | Active |
23 Humphrey Crescent, Urmston, Manchester, United Kingdom, M41 9PU | Director | 11 September 2020 | Active |
205 Kingsway, Leicester, England, LE3 2PP | Director | 21 July 2017 | Active |
1 Low Croft, Wombwell, Barnsley, England, S73 0DX | Director | 22 June 2018 | Active |
40 Brinkhill Walk, Corby, United Kingdom, NN18 9HG | Director | 10 August 2020 | Active |
51 Thornton Avenue, Bonnybridge, Scotland, FK4 1AP | Director | 17 April 2019 | Active |
Mr Travis Austin | ||
Notified on | : | 05 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 Northwall Road, Deal, United Kingdom, CT14 6PW |
Nature of control | : |
|
Mr Matt Chard | ||
Notified on | : | 02 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Old Acre Road, Bristol, United Kingdom, BS14 0HN |
Nature of control | : |
|
Mr Connor Pugh | ||
Notified on | : | 11 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Humphrey Crescent, Urmston, Manchester, United Kingdom, M41 9PU |
Nature of control | : |
|
Mr Florin Verga | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 40 Brinkhill Walk, Corby, United Kingdom, NN18 9HG |
Nature of control | : |
|
Mr Janek Lewandowski | ||
Notified on | : | 27 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Shrewsbury Terrace, South Shields, United Kingdom, NE33 4LF |
Nature of control | : |
|
Mr Ross William John Wannan | ||
Notified on | : | 17 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 51 Thornton Avenue, Bonnybridge, Scotland, FK4 1AP |
Nature of control | : |
|
Mr John O'Brien | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46 Braeside Avenue, Moodiesburn, Glasgow, United Kingdom, G69 0EQ |
Nature of control | : |
|
Mr Alex Sean Turner | ||
Notified on | : | 22 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Low Croft, Wombwell, Barnsley, England, S73 0DX |
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 Arnoldas Kislauskas | ||
Notified on | : | 12 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 10 Haweswater Avenue, Ince, Wigan, England, WN2 2PH |
Nature of control | : |
|
Mr Christopher Rawsthorne | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 205 Kingsway, Leicester, England, LE3 2PP |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 10 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.