This company is commonly known as Winthorpe Haulage Ltd. The company was founded 10 years ago and was given the registration number 08950007. The firm's registered office is in WARRINGTON. You can find them at 1 Mitchell Street, Stockton Heath, Warrington, . This company's SIC code is 49410 - Freight transport by road.
Name | : | WINTHORPE HAULAGE LTD |
---|---|---|
Company Number | : | 08950007 |
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 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Mitchell Street, Stockton Heath, Warrington, United Kingdom, WA4 6LS |
---|---|---|
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 2022 | Active |
6, Turn Furlong, Kings Thorpe, United Kingdom, NN2 8BZ | Director | 20 April 2016 | Active |
49, Greenpark Drive, Polmont, Falkirk, United Kingdom, FK2 0QA | Director | 27 May 2014 | Active |
16, Goscote Close, Redditch, United Kingdom, B97 6UF | Director | 23 November 2015 | Active |
1 Mitchell Street, Stockton Heath, Warrington, United Kingdom, WA4 6LS | Director | 19 August 2019 | Active |
2, St Annes Road, Newquay, Cornwall, United Kingdom, TR7 2SA | Director | 13 May 2015 | 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 |
46, Beechwood Road, Fishponds, Bristol, United Kingdom, BS16 3TR | Director | 25 February 2015 | Active |
87 Springbank, Grimsby, England, DN34 4DA | Director | 05 December 2018 | Active |
19, Stockheath Lane, Havant, United Kingdom, PO9 3BU | Director | 07 October 2014 | Active |
Lilac Croft, Main Street, Hatfield, United Kingdom, DN7 6NF | Director | 07 April 2014 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 22 February 2022 |
---|---|---|
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 Peter James Dickinson | ||
Notified on | : | 19 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Mitchell Street, Stockton Heath, Warrington, United Kingdom, WA4 6LS |
Nature of control | : |
|
Mr Christopher Hallibone | ||
Notified on | : | 05 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 87 Springbank, Grimsby, England, DN34 4DA |
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 | : |
|
Colin Bell | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Turn Furlong, Kings Thorpe, United Kingdom, NN2 8BZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.