This company is commonly known as Ruckley Unrivalled Ltd. The company was founded 10 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
Same Postcode
Copyright © 2025. All rights reserved.