This company is commonly known as Roosebeck Ltd. The company was founded 10 years ago and was given the registration number 09767291. The firm's registered office is in ASHINGTON. You can find them at Black Close House, Black Close Park, Ashington, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | ROOSEBECK LTD |
---|---|---|
Company Number | : | 09767291 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2015 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Black Close House, Black Close Park, Ashington, United Kingdom, NE63 8TF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 16 March 2022 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2015 | Active |
8, William Street, Coatbridge, United Kingdom, ML5 4EZ | Director | 05 May 2017 | Active |
40 Pinnocks Way, Oxford, United Kingdom, OX2 9DG | Director | 02 May 2019 | Active |
55 Westlands Road, Holmfirth, United Kingdom, HD9 4HA | Director | 17 November 2020 | Active |
130, The Stour, Daventry, United Kingdom, NN11 4PT | Director | 25 March 2016 | Active |
84, Rochsoles Drive, Airdrie, United Kingdom, ML6 6ST | Director | 12 August 2016 | Active |
53 Spruce Grove, East Kilbride, Glasgow, United Kingdom, G75 9LU | Director | 03 July 2019 | Active |
Black Close House, Black Close Park, Ashington, United Kingdom, NE63 8TF | Director | 09 October 2019 | Active |
38, Stoneywood Road, Coventry, United Kingdom, CV2 2HW | Director | 29 October 2015 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 16 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Matthew Hodgson | ||
Notified on | : | 17 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55 Westlands Road, Holmfirth, United Kingdom, HD9 4HA |
Nature of control | : |
|
Mr David Thompson | ||
Notified on | : | 09 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Black Close House, Black Close Park, Ashington, United Kingdom, NE63 8TF |
Nature of control | : |
|
Mr Scott Duncan Mcdonald | ||
Notified on | : | 03 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53 Spruce Grove, East Kilbride, Glasgow, United Kingdom, G75 9LU |
Nature of control | : |
|
Mr Gareth Griffiths | ||
Notified on | : | 02 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 Pinnocks Way, Oxford, United Kingdom, OX2 9DG |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Stephen Furie | ||
Notified on | : | 05 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 William Street, Coatbridge, United Kingdom, ML5 4EZ |
Nature of control | : |
|
Michael Kane | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.