This company is commonly known as Woodton Logistics Ltd. The company was founded 10 years ago and was given the registration number 08947598. The firm's registered office is in PRIORSLEE. You can find them at 50 Collett Way, , Priorslee, . This company's SIC code is 49410 - Freight transport by road.
Name | : | WOODTON LOGISTICS LTD |
---|---|---|
Company Number | : | 08947598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2014 |
Industry Codes | : |
|
Registered Address | : | 50 Collett Way, Priorslee, United Kingdom, TF2 9SL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
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 |
39 James Street, Sunderland, England, SR5 2DH | Director | 18 January 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 22 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
34, The Willows, Yate, Bristol, United Kingdom, BS37 5XL | Director | 04 February 2016 | Active |
6 Falcon Way, London, United Kingdom, NW9 5DT | Director | 14 January 2019 | Active |
8, Carlingford Road, Hucknall, Nottingham, United Kingdom, NG15 7AG | Director | 18 August 2016 | Active |
14 Cotton Close, London, United Kingdom, E11 3DU | Director | 02 August 2017 | Active |
4, Goldsmith Close, Llanrumney, Cardiff, United Kingdom, CF3 5ND | Director | 26 March 2014 | Active |
28, Delaval Court, South Shields, United Kingdom, NE33 4DN | Director | 16 April 2015 | Active |
50 Collett Way, Priorslee, United Kingdom, TF2 9SL | Director | 03 February 2020 | Active |
80 Upper Luton Road, Chatham, England, ME5 7BQ | Director | 13 June 2018 | Active |
41 Nestfield View, Leeds, United Kingdom, LS10 3LA | Director | 24 June 2019 | 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 Michael Tinsley | ||
Notified on | : | 03 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50 Collett Way, Priorslee, United Kingdom, TF2 9SL |
Nature of control | : |
|
Mr Lunga Christopher Zondi | ||
Notified on | : | 24 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41 Nestfield View, Leeds, United Kingdom, LS10 3LA |
Nature of control | : |
|
Mr Lloyd James Harris | ||
Notified on | : | 14 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 6 Falcon Way, London, United Kingdom, NW9 5DT |
Nature of control | : |
|
Mr Florin-Adi Ungureanu | ||
Notified on | : | 13 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 80 Upper Luton Road, Chatham, England, ME5 7BQ |
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 Alexandru Cimpoesu | ||
Notified on | : | 18 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 39 James Street, Sunderland, England, SR5 2DH |
Nature of control | : |
|
Mr Hilton Isoka | ||
Notified on | : | 02 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Cotton Close, London, United Kingdom, E11 3DU |
Nature of control | : |
|
Peter Holodnak | ||
Notified on | : | 18 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | Slovak |
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.