This company is commonly known as Ruddlemoor Ltd. The company was founded 10 years ago and was given the registration number 09767463. The firm's registered office is in COVENTRY. You can find them at 84 Henley Road, , Coventry, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | RUDDLEMOOR LTD |
---|---|---|
Company Number | : | 09767463 |
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 | : | 84 Henley Road, Coventry, United Kingdom, CV2 1LP |
---|---|---|
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 December 2021 | Active |
32, Maple Drive, Huntingdon, United Kingdom, PE29 7JD | Director | 15 June 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
38, Hurst Road, Coventry, United Kingdom, CV6 6EJ | Director | 02 November 2015 | Active |
40 Southdown Crescent, Harrow, England, HA2 0QR | Director | 09 May 2018 | Active |
37 Nowell Avenue, Leeds, England, LS9 6HZ | Director | 05 October 2017 | Active |
14 Johnson Road, London, United Kingdom, NW10 8EX | Director | 15 August 2018 | Active |
23, Hepworth Close, Andover, United Kingdom, SP10 3DD | Director | 18 February 2016 | Active |
Flat 14, Shaw Court, Cornwallis Road, London, United Kingdom, N19 4JJ | Director | 04 January 2019 | Active |
84 Henley Road, Coventry, United Kingdom, CV2 1LP | Director | 17 June 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 16 December 2021 |
---|---|---|
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 Keith Springer | ||
Notified on | : | 17 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 84 Henley Road, Coventry, United Kingdom, CV2 1LP |
Nature of control | : |
|
Mr Antonio Martins De Castro | ||
Notified on | : | 04 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | Flat 14, Shaw Court, Cornwallis Road, London, United Kingdom, N19 4JJ |
Nature of control | : |
|
Mr Adam Joseph | ||
Notified on | : | 15 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Johnson Road, London, United Kingdom, NW10 8EX |
Nature of control | : |
|
Mr Rakulan Gopalakrishnan | ||
Notified on | : | 09 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1996 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 40 Southdown Crescent, Harrow, England, HA2 0QR |
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 | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Martin Craig Illingworth | ||
Notified on | : | 05 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37 Nowell Avenue, Leeds, England, LS9 6HZ |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Lukas Cesnulis | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1993 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.