This company is commonly known as Roskel Holdings Limited. The company was founded 27 years ago and was given the registration number 03382565. The firm's registered office is in CAMBRIDGE. You can find them at 6 Oakington Business Park, Dry Drayton Road, Oakington, Cambridge, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | ROSKEL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03382565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1997 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Oakington Business Park, Dry Drayton Road, Oakington, Cambridge, CB24 3DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Oakington Business Park, Dry Drayton Road, Oakington, Cambridge, CB24 3DQ | Director | 04 September 2018 | Active |
6, Oakington Business Park, Dry Drayton Road, Oakington, Cambridge, CB24 3DQ | Director | 04 September 2018 | Active |
6, Oakington Business Park, Dry Drayton Road, Oakington, Cambridge, CB24 3DQ | Director | 04 September 2018 | Active |
42-44 Waterloo Street, Birmingham, B2 5QN | Secretary | 06 June 1997 | Active |
Suite 1a Old Bank House, 50 St Johns Close, Knowle, Solihull, B93 0JU | Secretary | 05 November 1997 | Active |
Suite 1a Old Bank House, 50 St Johns Close, Knowle, Solihull, B93 0JU | Director | 05 November 1997 | Active |
5 The Thistles Thistlebury Avenue, Newcastle, ST5 2HR | Director | 31 October 1997 | Active |
6, Oakington Business Park, Dry Drayton Road, Oakington, Cambridge, England, CB24 3DQ | Director | 01 January 2009 | Active |
Suite 1a Old Bank House, 50 St Johns Close, Knowle, Solihull, B93 0JU | Director | 05 November 1997 | Active |
10 Stephens Road, Sutton Coldfield, B76 2TP | Director | 06 June 1997 | Active |
6, Oakington Business Park, Dry Drayton Road, Oakington, Cambridge, England, CB24 3DQ | Director | 05 November 1997 | Active |
6, Oakington Business Park, Dry Drayton Road, Oakington, Cambridge, CB24 3DQ | Director | 05 November 1997 | Active |
Suite 1a Old Bank House, 50 St Johns Close, Knowle, Solihull, B93 0JU | Director | 05 November 1997 | Active |
Whitehay, Withiel, Bodmin, PL30 5NQ | Director | 05 November 1997 | Active |
Roskel Holdings 2017 Limited | ||
Notified on | : | 04 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Oakington Business Park, Cambridge, England, CB24 3DQ |
Nature of control | : |
|
Mr Michael George Mclaughlin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | 6, Oakington Business Park, Dry Drayton Road, Cambridge, CB24 3DQ |
Nature of control | : |
|
Mr Anthony Graham Partridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | 6, Oakington Business Park, Dry Drayton Road, Cambridge, CB24 3DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-01 | Gazette | Gazette notice voluntary. | Download |
2022-10-24 | Dissolution | Dissolution application strike off company. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type group. | Download |
2018-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type group. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Accounts | Accounts with accounts type group. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.