This company is commonly known as Ruckley Unrivalled Ltd. The company was founded 9 years ago and was given the registration number 09711995. The firm's registered office is in LEEDS. You can find them at 14 Haddon Avenue, , Leeds, . This company's SIC code is 56290 - Other food services.
Name | : | RUCKLEY UNRIVALLED LTD |
---|---|---|
Company Number | : | 09711995 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2015 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Haddon Avenue, Leeds, United Kingdom, LS4 2JF |
---|---|---|
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 | 06 September 2022 | Active |
55 Montague Road, Hounslow, United Kingdom, TW3 1LG | Director | 27 August 2021 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 31 July 2015 | Active |
1 Musgrave Road, Sheffield, United Kingdom, S5 8WP | Director | 14 June 2019 | Active |
221 Sutherland Way, Livingston, Scotland, EH54 8JB | Director | 30 April 2018 | Active |
67, Limpsfield Road, Sheffield, United Kingdom, S9 1BJ | Director | 24 February 2017 | Active |
3 Croft Hill, Stokesby, Great Yarmouth, United Kingdom, NR29 3EU | Director | 28 February 2019 | Active |
14 Haddon Avenue, Leeds, United Kingdom, LS4 2JF | Director | 14 September 2020 | Active |
26 Stephen Street, Rugby, United Kingdom, CV21 2ES | Director | 09 December 2020 | Active |
1, Kingsway Avenue, New Ollerton, Newark, United Kingdom, NG22 9TU | Director | 26 August 2015 | Active |
5 Harbord Road, Overstrand, Cromer, United Kingdom, NR27 0PL | Director | 10 October 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 06 September 2022 |
---|---|---|
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 | : |
|
Ms Imma Corte | ||
Notified on | : | 27 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 55 Montague Road, Hounslow, United Kingdom, TW3 1LG |
Nature of control | : |
|
Mr Lukasz Sabada | ||
Notified on | : | 09 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 26 Stephen Street, Rugby, United Kingdom, CV21 2ES |
Nature of control | : |
|
Mr Richard North | ||
Notified on | : | 14 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Haddon Avenue, Leeds, United Kingdom, LS4 2JF |
Nature of control | : |
|
Mr Mehdi Gourini | ||
Notified on | : | 14 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 1 Musgrave Road, Sheffield, United Kingdom, S5 8WP |
Nature of control | : |
|
Mrs Lisa Manning | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Croft Hill, Stokesby, Great Yarmouth, United Kingdom, NR29 3EU |
Nature of control | : |
|
Mr Brian Houston | ||
Notified on | : | 30 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 221 Sutherland Way, Livingston, Scotland, EH54 8JB |
Nature of control | : |
|
Mr Justin Unsworth | ||
Notified on | : | 10 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Harbord Road, Overstrand, Cromer, United Kingdom, NR27 0PL |
Nature of control | : |
|
Mr Matthew Jamieson | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Harbord Road, Overstrand, Cromer, United Kingdom, NR27 0PL |
Nature of control | : |
|
Daniel Sung | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 67, Limpsfield Road, Sheffield, United Kingdom, S9 1BJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.