This company is commonly known as Ruddlemoor Ltd. The company was founded 9 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
Copyright © 2024. All rights reserved.