WARDSEND LOGISTICS LTD is a business entity registered at Companies House, UK, with entity identifier is 09134803. The registration start date is July 17, 2014. The current status is Active.
Company Number | 09134803 |
Company Name | WARDSEND LOGISTICS LTD |
Registered Address |
85 Chiltern Avenue High Wycombe HP12 3UW United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2014-07-17 |
Account Ref Day | 31 |
Account Ref Month | 7 |
Accounts Due Date | 2021-04-30 |
Accounts Last Update | 2019-07-31 |
Returns Due Date | 2016-08-14 |
Returns Last Update | 2015-07-17 |
Confirmation Statement Due Date | 2021-07-04 |
Confirmation Statement Last Update | 2020-06-20 |
Information Source | source link |
SIC Code | Industry |
---|---|
49410 | Freight transport by road |
Address |
85 CHILTERN AVENUE |
Post Town | HIGH WYCOMBE |
Post Code | HP12 3UW |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
N&S CORPORATION LTD | 82 Chiltern Avenue, High Wycombe, HP12 3UW, England |
COMMITTED CARE LTD | 94 Chiltern Avenue, High Wycombe, HP12 3UW, England |
MH CHAUFFEUR SERVICES LIMITED | 81 Chiltern Avenue, High Wycombe, HP12 3UW, United Kingdom |
TASIF (UK) LIMITED | 98 Chiltern Avenue, High Wycombe, Buckinghamshire, HP12 3UW |
EXTRACT CLEANING SERVICES LIMITED | 73 Chiltern Avenue, High Wycombe, Buckinghamshire, HP12 3UW |
SPORTS & BUSINESS MANAGEMENT LETTINGS CIC | 82 Chiltern Avenue, High Wycombe, HP12 3UW, England |
PERFECT DRYWALL LTD | 99 Chiltern Avenue, High Wycombe, HP12 3UW, United Kingdom |
HEATING AND BUILDING SERVICES LIMITED | 71 Chiltern Avenue, High Wycombe, HP12 3UW, England |
WYCOMBE SPORTS ACADEMIES LIMITED | 87 Chiltern Avenue, Chiltern Avenue, High Wycombe, HP12 3UW, United Kingdom |
RAMUNIS LTD | 72 Chiltern Avenue, High Wycombe, HP12 3UW, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
AYYAZ, Mohammed | Director () | 191 Washington Street, Bradford, United Kingdom, BD8 9QP | December 1996 / 29 June 2022 |
British / United Kingdom |
Director |
BUNKER, Stuart | Director (Resigned) | 1 Wheelwright Mews, Neath Hill, Milton Keynes, United Kingdom, MK14 6HU | March 1971 / 28 August 2014 |
British / United Kingdom |
7.5 Tonne Driver |
CAMPBELL, Ian Alexander | Director (Resigned) | 15 Phoenix Rise, Brighton, England, BN2 9WR | February 1964 / 28 June 2018 |
British / England |
Company Director |
CHILDS, James | Director (Resigned) | 59 Margaret Avenue, Sandiacre, Nottingham, United Kingdom, NG10 5JW | July 1981 / 1 May 2015 |
British / United Kingdom |
Hgv Driver |
DANAHER, Philip | Director (Resigned) | 19 Shakespeare, Royston, United Kingdom, SG8 5PX | February 1967 / 31 March 2016 |
British / England |
3.5 Tonne Driver |
DUNNE, Terence | Director (Resigned) | 35 Redhouse Lane, Leeds, West Yorkshire, United Kingdom, LS7 4RA | January 1945 / 17 July 2014 |
British / United Kingdom |
Company Director |
DUNNE, Terry | Director (Resigned) | 7 Limewood Way, Leeds, West Yorkshire, England, LS14 1AB | January 1945 / 5 April 2018 |
British / England |
Company Director |
GARNER, Robin | Director (Resigned) | 64 East View Terrace, Sedlescombe, Battle, United Kingdom, TN33 0PZ | September 1973 / 9 September 2019 |
British / United Kingdom |
Driver |
GOLDSMITH, Patrick William | Director (Resigned) | Badgers,, High Street, Burwash, Etchingham, England | September 1966 / 18 December 2017 |
British / England |
7.5 Tonne Driver |
GREEN, Benjamin Symon | Director (Resigned) | 32 Swadlincote Road, Swadlincote, United Kingdom, DE11 0DY | November 1985 / 13 March 2015 |
British / England |
Class 2 Driver |
HIKWA, Joseph | Director (Resigned) | 85 Chiltern Avenue, High Wycombe, United Kingdom, HP12 3UW | January 1993 / 1 October 2020 |
British / United Kingdom |
Director |
LAWRENCE, Gary | Director (Resigned) | 10 Manor House Court, Chesterfield, United Kingdom, S41 7GX | August 1971 / 11 November 2016 |
British / United Kingdom |
7.5 Tonne Driver |
O'ROUKE, Peter | Director (Resigned) | 134 Wulfstan Street, London, United Kingdom, W12 0AD | October 1981 / 5 March 2021 |
British / United Kingdom |
Director |
PURCELL, Rob | Director (Resigned) | 14 Barnett Avenue, Newton-Le-Willows, United Kingdom, WA12 9JX | September 1972 / 27 February 2020 |
British / United Kingdom |
Director |
WALKER, Stuart | Director (Resigned) | 20 Brunswick Road, Penrith, United Kingdom, CA11 7LT | December 1983 / 14 December 2015 |
British / England |
Lgv Driver |
Post Town | HIGH WYCOMBE |
Post Code | HP12 3UW |
Category | logistic |
SIC Code | 49410 - Freight transport by road |
Category + Posttown | logistic + HIGH WYCOMBE |
Please provide details on WARDSEND LOGISTICS LTD by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.