This company is commonly known as Winteringham Haulage Ltd. The company was founded 10 years ago and was given the registration number 08950016. The firm's registered office is in LIVERPOOL. You can find them at 77 Hale Drive, , Liverpool, . This company's SIC code is 49410 - Freight transport by road.
Name | : | WINTERINGHAM HAULAGE LTD |
---|---|---|
Company Number | : | 08950016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2014 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 Hale Drive, Liverpool, United Kingdom, L24 0TQ |
---|---|---|
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 | 22 February 2021 | Active |
66, Spencer Road, Rainham, United Kingdom, RM13 8HB | Director | 05 February 2016 | Active |
13 Prospect Road, Leamington Spa, England, CV31 2BY | Director | 21 February 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
21 Shawfield Crescent, Law, Carluke, Scotland, ML8 5JH | Director | 30 April 2018 | Active |
77 Hale Drive, Liverpool, United Kingdom, L24 0TQ | Director | 09 September 2020 | Active |
21 Hill Court, Newmarket Avenue, Northolt, England, UB5 4EW | Director | 30 December 2019 | Active |
Flat 77, Sapphire Court, Ocean Way, Southampton, United Kingdom, SO14 3JX | Director | 11 October 2016 | Active |
Cherry Tree Farm, Stonehill, Hatfield Woodhouse, Doncaster, England, DN7 6NJ | Director | 08 July 2019 | Active |
44, Longbrook, Shevington, Wigan, United Kingdom, WN6 8DB | Director | 27 March 2014 | Active |
55 West Main Street, Darvel, United Kingdom, KA17 0EB | Director | 11 December 2018 | Active |
35 Windhill Crescent, Mexborough, United Kingdom, S64 0EA | Director | 13 October 2017 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 22 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Mark France | ||
Notified on | : | 09 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 77 Hale Drive, Liverpool, United Kingdom, L24 0TQ |
Nature of control | : |
|
Mr Bahram Golparvar | ||
Notified on | : | 30 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Hill Court, Newmarket Avenue, Northolt, England, UB5 4EW |
Nature of control | : |
|
Mr Iain Cameron Lister | ||
Notified on | : | 08 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cherry Tree Farm, Stonehill, Doncaster, England, DN7 6NJ |
Nature of control | : |
|
Mr Richard George Donovan | ||
Notified on | : | 21 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Prospect Road, Leamington Spa, England, CV31 2BY |
Nature of control | : |
|
Mr Brian Sutherland | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55 West Main Street, Darvel, United Kingdom, KA17 0EB |
Nature of control | : |
|
Mr David Murray Bartie Fenwick | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 21 Shawfield Crescent, Law, Carluke, Scotland, ML8 5JH |
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 Adrian Tomaskz Szymanski | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 35 Windhill Crescent, Mexborough, United Kingdom, S64 0EA |
Nature of control | : |
|
Paul Lemarechal | ||
Notified on | : | 11 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Windhill Crescent, Mexborough, United Kingdom, S64 0EA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.