This company is commonly known as Winnington Haulage Ltd. The company was founded 10 years ago and was given the registration number 09134760. The firm's registered office is in GRAVESEND. You can find them at Flat 23 Baltic Wharf, , Gravesend, . This company's SIC code is 49410 - Freight transport by road.
Name | : | WINNINGTON HAULAGE LTD |
---|---|---|
Company Number | : | 09134760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2014 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 23 Baltic Wharf, Gravesend, United Kingdom, DA11 0DD |
---|---|---|
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 | 24 June 2022 | Active |
44, The Riddings, Coventry, United Kingdom, CV5 6AU | Director | 11 September 2015 | Active |
1, Thornhill Drive, Shipley, United Kingdom, BD18 1BA | Director | 18 February 2016 | Active |
39 Crossways Avenue, East Grinstead, United Kingdom, RH19 1JD | Director | 26 June 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 17 July 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
15, Mill Crescent, Torrance, Glasgow, United Kingdom, G64 4BT | Director | 08 June 2015 | Active |
24 Stuart Avenue, Harrow, United Kingdom, HA2 9BB | Director | 09 February 2021 | Active |
50, Bakers Green Road, Liverpool, United Kingdom, L36 7SU | Director | 30 July 2014 | Active |
46b Carfield, Skelmersdale, United Kingdom, WN8 9DL | Director | 23 January 2019 | Active |
44 Moor End, Eaton Bray, Dunstable, England, | Director | 14 June 2018 | Active |
42, Kimberley Road, Southsea, United Kingdom, PO4 9NS | Director | 28 July 2016 | Active |
1, Ivydene Terrace, Broughton, Kettering, United Kingdom, NN14 1NJ | Director | 09 December 2015 | Active |
22 Drayton Road, London, United Kingdom, E11 4AR | Director | 25 March 2019 | Active |
10 Elmwood Grove, Hemel Hempstead, United Kingdom, HP3 9YD | Director | 04 October 2018 | Active |
80 Garden Street, Castleford, United Kingdom, WF10 5AP | Director | 05 December 2017 | Active |
3, Moraunt Close, Gosport, United Kingdom, PO12 4LR | Director | 04 November 2014 | Active |
44, Hillcroft Road, Wallasey, United Kingdom, CH44 4BP | Director | 18 March 2015 | Active |
4 Robson Place, Wigan, United Kingdom, WN2 5RG | Director | 22 January 2020 | Active |
Flat 23 Baltic Wharf, Gravesend, United Kingdom, DA11 0DD | Director | 05 August 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 24 June 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 Hamad Elenizy | ||
Notified on | : | 09 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Stuart Avenue, Harrow, United Kingdom, HA2 9BB |
Nature of control | : |
|
Mr Adrian Wood | ||
Notified on | : | 05 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 23 Baltic Wharf, Gravesend, United Kingdom, DA11 0DD |
Nature of control | : |
|
Mr Greg Wilson | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Robson Place, Wigan, United Kingdom, WN2 5RG |
Nature of control | : |
|
Mr Julian Duffell | ||
Notified on | : | 26 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 Crossways Avenue, East Grinstead, United Kingdom, RH19 1JD |
Nature of control | : |
|
Mr Richard Conmore Mclean | ||
Notified on | : | 25 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Drayton Road, London, United Kingdom, E11 4AR |
Nature of control | : |
|
Mr Rickey Ibe | ||
Notified on | : | 23 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46b Carfield, Skelmersdale, United Kingdom, WN8 9DL |
Nature of control | : |
|
Mr Steven James Rees | ||
Notified on | : | 04 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Elmwood Grove, Hemel Hempstead, United Kingdom, HP3 9YD |
Nature of control | : |
|
Mr Alex Paul Kirkwood | ||
Notified on | : | 14 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44 Moor End, Eaton Bray, Dunstable, England, |
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 Paul Swinson | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 80 Garden Street, Castleford, United Kingdom, WF10 5AP |
Nature of control | : |
|
Matthew Knight | ||
Notified on | : | 17 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42, Kimberley Road, Southsea, United Kingdom, PO4 9NS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.