IRCHESTER HAULAGE LTD
10 SPRINGWOOD AVENUE, HUDDERSFIELD  HD1 4BG- Dissolved
- Private Limited Company
- Company No. 08978949
- Last Updated: 29 Jun 2021
Company Profile
IRCHESTER HAULAGE LTD was incorporated on Friday, April 4, 2014 as a Private Limited Company with registered address in HUDDERSFIELD. IRCHESTER HAULAGE LTD has the status: Dissolved and it's listed in the following category: Freight transport by road. This Private Limited Company has been operating for 6 years 6 months and 9 days.
Name | IRCHESTER HAULAGE LTD |
---|---|
Company number | 08978949 |
Company type | Private Limited Company |
Incorporation date | 04 Apr 2014 |
Status | Dissolved |
Industry (SIC 2007) |
Address
Registered Address |
10 SPRINGWOOD AVENUE HUDDERSFIELD HD1 4BG |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Dr Mohammed Ayyaz Nationality: British |
Dates: Wednesday, June 17, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Michael Samuel David Nationality: British |
Dates: Thursday, June 27, 2019 - Wednesday, June 17, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Mark Shieber Nationality: British |
Dates: Wednesday, March 13, 2019 - Thursday, June 27, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Kristian Sherratt Nationality: British |
Dates: Thursday, November 1, 2018 - Wednesday, March 13, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Biniam Hailemichael Nationality: British |
Dates: Friday, June 15, 2018 - Thursday, November 1, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Terry Dunne Nationality: British |
Dates: Thursday, April 5, 2018 - Friday, June 15, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Mark Anthony Teddy Nationality: British |
Dates: Monday, March 12, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Michael Ian Barker Nationality: British |
Dates: Tuesday, December 5, 2017 - Monday, March 12, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Robert Jones Nationality: British |
Dates: Monday, August 7, 2017 - Tuesday, December 5, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
David Walker Nationality: British |
Dates: Wednesday, November 16, 2016 - Monday, August 7, 2017
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO |
---|---|
End of financial Year | 30 April |
Next annual accounts due | Not available |
Latest accounts | 30 April 2020 |
Next confirmation statement due | Not available |
Last confirmation statement dated | 27 February 2020 |
Mortgages
No mortgages have been registered against IRCHESTER HAULAGE LTD.
Previous Names
Name | Change Date |
---|---|
IRCHESTER HAULAGE LTD | 04 Apr 2014 |