This company is commonly known as R2 Construction Limited. The company was founded 21 years ago and was given the registration number 04996004. The firm's registered office is in ELLESMERE PORT. You can find them at Fairfield House, 104, Whitby Road, Ellesmere Port, Cheshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | R2 CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 04996004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fairfield House, 104, Whitby Road, Ellesmere Port, Cheshire, CH65 0AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
104, Whitby Road, Ellesmere Port, United Kingdom, CH65 0AB | Secretary | 17 February 2011 | Active |
104, Whitby Road, Ellesmere Port, United Kingdom, CH65 0AB | Director | 17 February 2011 | Active |
25, Virginia Drive, Blacon, Chester, CH1 5AL | Secretary | 21 September 2009 | Active |
3 Gilwern Close, Chester, CH1 4AP | Secretary | 16 December 2003 | Active |
1 Churchill Drive, Tarporley, CW6 0BY | Secretary | 08 April 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 16 December 2003 | Active |
25, Virginia Drive, Blacon, Chester, CH1 5AL | Director | 21 September 2009 | Active |
3 Gilwern Close, Chester, CH1 4AP | Director | 16 December 2003 | Active |
1 Churchill Drive, Tarporley, CW60BY | Director | 16 December 2003 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 16 December 2003 | Active |
Rogers Construction Group Limited | ||
Notified on | : | 10 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Peel Hall Lane, Chester, England, CH3 8AZ |
Nature of control | : |
|
Mr Michael Anthony Rogers | ||
Notified on | : | 22 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Address | : | Fairfield House, 104, Whitby Road, Ellesmere Port, CH65 0AB |
Nature of control | : |
|
Mrs Sharon Louise Rogers | ||
Notified on | : | 22 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | Fairfield House, 104, Whitby Road, Ellesmere Port, CH65 0AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.