This company is commonly known as Rooksmoor Logistics Ltd. The company was founded 11 years ago and was given the registration number 08950080. The firm's registered office is in BRISTOL. You can find them at 51 Holmes Hill Road, , Bristol, . This company's SIC code is 49410 - Freight transport by road.
Name | : | ROOKSMOOR LOGISTICS LTD |
---|---|---|
Company Number | : | 08950080 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 51 Holmes Hill Road, Bristol, United Kingdom, BS5 7JS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 14 March 2024 | Active |
2, Knights Court, Little Biiling, Northampton, United Kingdom, NN3 9AT | Director | 02 April 2014 | Active |
3, Lytham Court, Wellingborough, United Kingdom, NN8 5PB | Director | 11 August 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
65 Shawsfield Road, Rotherham, United Kingdom, S60 2RS | Director | 18 June 2020 | Active |
33 Staverton Road, Daventry, United Kingdom, NN11 4EY | Director | 02 September 2019 | Active |
159, Chantry Avenue, Walsall, United Kingdom, WS3 1HZ | Director | 09 December 2015 | Active |
31 Ramsbury Road, Leicester, England, LE2 6HR | Director | 12 December 2017 | Active |
31, Cheadle Road, Sunderland, United Kingdom, SR5 3NN | Director | 21 June 2016 | Active |
61 Naseby Road, Stockport, United Kingdom, SK5 6EW | Director | 22 March 2019 | Active |
56 Thornton Place, Horley, United Kingdom, RH6 8RZ | Director | 08 August 2018 | Active |
4 Toll Bar Cottage, Runcorn, United Kingdom, WA7 6PE | Director | 16 November 2020 | Active |
51 Holmes Hill Road, Bristol, United Kingdom, BS5 7JS | Director | 07 October 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 14 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Lewis Verdin | ||
Notified on | : | 16 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Toll Bar Cottage, Runcorn, United Kingdom, WA7 6PE |
Nature of control | : |
|
Mr Allan Werrett | ||
Notified on | : | 07 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 51 Holmes Hill Road, Bristol, United Kingdom, BS5 7JS |
Nature of control | : |
|
Mr Jan Gabor | ||
Notified on | : | 18 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | Czech |
Country of residence | : | United Kingdom |
Address | : | 65 Shawsfield Road, Rotherham, United Kingdom, S60 2RS |
Nature of control | : |
|
Mr Toma Gabriel Chirila | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 33 Staverton Road, Daventry, United Kingdom, NN11 4EY |
Nature of control | : |
|
Mr Michael Richardson | ||
Notified on | : | 22 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Naseby Road, Stockport, United Kingdom, SK5 6EW |
Nature of control | : |
|
Mr Julio Manuel Teixeira Costa | ||
Notified on | : | 08 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 56 Thornton Place, Horley, United Kingdom, RH6 8RZ |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Paul Martyn Lee | ||
Notified on | : | 12 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31 Ramsbury Road, Leicester, England, LE2 6HR |
Nature of control | : |
|
Steven Compton | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31 Ramsbury Road, Leicester, England, LE2 6HR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.