This company is commonly known as Raging Bull Holdings Limited. The company was founded 14 years ago and was given the registration number 07056360. The firm's registered office is in CRADLEY HEATH. You can find them at Po Box 11651 Po Box 11651, , Cradley Heath, West Midlands. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | RAGING BULL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07056360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2009 |
End of financial year | : | 31 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 11651 Po Box 11651, Cradley Heath, West Midlands, United Kingdom, B64 6WR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
PO BOX 975, PO BOX 975, Worcester, England, WR4 4JP | Director | 30 April 2020 | Active |
40, Gristhorpe Road, Birmingham, England, BS29 7SW | Secretary | 29 September 2011 | Active |
April Cottage, Church Lane, Badgeworth, Cheltenham, GL51 4UL | Secretary | 05 July 2010 | Active |
Bpe Solicitors First Floor, St James House, St James Square, Cheltenham, GL50 3PR | Director | 24 October 2009 | Active |
Edifici Bellavista 7, Soldeu, AD100 | Director | 07 April 2015 | Active |
7, Edifici Bellavista, Soldeu, Andorra, AQ 100 | Director | 05 July 2010 | Active |
Overton Farm Business Centre, Maisemore, Gloucestershire, GL2 8HR | Director | 11 June 2015 | Active |
Frog Trotters Bottom, Broad Street, Hartpury, Gloucester, GL19 3BN | Director | 05 July 2010 | Active |
No1 The Willows, Church Lane, Churcham, Gloucester, England, GL2 8AF | Director | 23 February 2016 | Active |
No1 The Willows, Church Lane, Churcham, Gloucester, GL2 8AF | Director | 05 July 2010 | Active |
Moorfields Farm, Taynton, Gloucester, England, GL19 3AN | Director | 05 July 2010 | Active |
April Cottage, Church Lane, Badgeworth, Cheltenham, GL51 4UL | Director | 05 July 2010 | Active |
April Cottage, Church Lane, Badgeworth, Cheltenham, GL51 4UL | Director | 05 July 2010 | Active |
Edifici Bellavista 7, Soldeu, Canillo, Andorra, | Corporate Director | 28 June 2011 | Active |
Edifici Bellavista 7/23, Soldeu, Andorra, AD100 | Corporate Director | 29 September 2011 | Active |
Mr Richard Jacob | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | PO BOX 975, PO BOX 975, Worcester, England, WR4 4JP |
Nature of control | : |
|
Mr Abdul Al Rashed | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | Saudi Arabian |
Country of residence | : | United Kingdom |
Address | : | PO BOX 11651, PO BOX 11651, Cradley Heath, United Kingdom, B64 6WR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.