This company is commonly known as Wykeham Logistics Ltd. The company was founded 10 years ago and was given the registration number 08983566. The firm's registered office is in WOKING. You can find them at 24 Turfhouse Lane, , Woking, . This company's SIC code is 49410 - Freight transport by road.
Name | : | WYKEHAM LOGISTICS LTD |
---|---|---|
Company Number | : | 08983566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Turfhouse Lane, Woking, United Kingdom, GU24 8LL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Turfhouse Lane, Woking, United Kingdom, GU24 8LL | Director | 17 August 2020 | Active |
2, Harman Road, Gosport, United Kingdom, PO13 0BD | Director | 03 March 2016 | Active |
11, St. Catherines Road, Newhall, Swadlincote, United Kingdom, DE11 0RZ | Director | 13 April 2015 | Active |
19, West End, Redruth, United Kingdom, TR15 2SA | Director | 14 June 2016 | Active |
81, Henley Road, Bedford, United Kingdom, MK40 4FZ | Director | 02 June 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 07 April 2014 | Active |
12, Long Park Close, Plymouth, United Kingdom, PL9 9JQ | Director | 23 September 2014 | Active |
37, Regina Crescent, Havercroft, Wakefield, United Kingdom, WF4 2ER | Director | 30 April 2014 | Active |
12 Meadow Lane, Maghull, Liverpool, England, L31 6AJ | Director | 20 March 2019 | Active |
12, Glenmoore Drive, Failsworth, Manchester, United Kingdom, M35 9HP | Director | 15 April 2016 | Active |
10, Leeds Road, Selby, United Kingdom, YO8 4HX | Director | 01 June 2016 | Active |
33 Kennedy Close, London, United Kingdom, E13 0BT | Director | 28 June 2019 | Active |
97 Poole Road, Leeds, England, LS15 7HD | Director | 11 December 2017 | Active |
8, Coronation Street, Overseal, Nr Swadlincote, United Kingdom, DE12 6LH | Director | 30 July 2015 | Active |
Mr Graham Reynolds | ||
Notified on | : | 17 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Turfhouse Lane, Woking, United Kingdom, GU24 8LL |
Nature of control | : |
|
Mr Iulian Nistor | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 33 Kennedy Close, London, United Kingdom, E13 0BT |
Nature of control | : |
|
Mr Jake Peter Hogg | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Meadow Lane, Maghull, Liverpool, England, L31 6AJ |
Nature of control | : |
|
Mr Christopher Robert Smith | ||
Notified on | : | 11 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 97 Poole Road, Leeds, England, LS15 7HD |
Nature of control | : |
|
Mr Neil James Carn | ||
Notified on | : | 14 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 97 Poole Road, Leeds, England, LS15 7HD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.