This company is commonly known as Woldingham Haulage Ltd. The company was founded 11 years ago and was given the registration number 08948053. The firm's registered office is in SUTTON-IN-ASHFIELD. You can find them at 8 Windmill Way, Huthwaite, Sutton-in-ashfield, . This company's SIC code is 49410 - Freight transport by road.
Name | : | WOLDINGHAM HAULAGE LTD |
---|---|---|
Company Number | : | 08948053 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Windmill Way, Huthwaite, Sutton-in-ashfield, England, NG17 2TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 10 March 2023 | Active |
Holme Farm, Malton, United Kingdom, YO17 6RJ | Director | 20 October 2020 | Active |
35, Levenbank Terrace, Jamestown, Alexandria, United Kingdom, G83 9HB | Director | 16 June 2017 | Active |
56, Whitwood Common Lane, Castleford, United Kingdom, WF10 5PT | Director | 25 July 2016 | Active |
25 Hillock Avenue, Redding, Falkirk, United Kingdom, FK2 9UT | Director | 09 August 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
34 Atherton Rd, London, London, England, E7 9AJ | Director | 20 December 2018 | Active |
Appledore, Orchard Avenue, Ramsden Bellhouse, Billericay, United Kingdom, CM11 1PH | Director | 11 January 2018 | Active |
47 Ardenham Street, Aylesbury, United Kingdom, HP19 8AH | Director | 07 November 2018 | Active |
59b, Amery Gardens, Romford, United Kingdom, RM2 6RS | Director | 03 April 2014 | Active |
8 Windmill Way, Huthwaite, Sutton-In-Ashfield, England, NG17 2TQ | Director | 28 May 2019 | Active |
25, Delaware Road, Coventry, United Kingdom, CV3 6LY | Director | 03 February 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 10 March 2023 |
---|---|---|
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 Ian Best | ||
Notified on | : | 20 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Holme Farm, Malton, United Kingdom, YO17 6RJ |
Nature of control | : |
|
Mr Jason Richard Taljaard | ||
Notified on | : | 28 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Windmill Way, Huthwaite, Sutton-In-Ashfield, England, NG17 2TQ |
Nature of control | : |
|
Mr Francisco Lara Tapia | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 34 Atherton Rd, London, London, England, E7 9AJ |
Nature of control | : |
|
Mr Tapiwa Mazanhi | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | Zimbabwean |
Country of residence | : | United Kingdom |
Address | : | 47 Ardenham Street, Aylesbury, United Kingdom, HP19 8AH |
Nature of control | : |
|
Mr Brian, Colin Cunningham | ||
Notified on | : | 09 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Hillock Avenue, Redding, Falkirk, United Kingdom, FK2 9UT |
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 James Sean Mahon | ||
Notified on | : | 11 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Appledore, Orchard Avenue, Billericay, United Kingdom, CM11 1PH |
Nature of control | : |
|
Mark Cresswell | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Appledore, Orchard Avenue, Billericay, United Kingdom, CM11 1PH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.