This company is commonly known as Ruscote Transport Ltd. The company was founded 11 years ago and was given the registration number 08975965. The firm's registered office is in LONDON. You can find them at 84 Hall Road, , London, . This company's SIC code is 49410 - Freight transport by road.
Name | : | RUSCOTE TRANSPORT LTD |
---|---|---|
Company Number | : | 08975965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2014 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 84 Hall Road, London, United Kingdom, E6 2ND |
---|---|---|
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 | 10 December 2020 | Active |
Flat 6, Holland Court, Evelyn Road, London, United Kingdom, E17 9HB | Director | 24 November 2015 | Active |
84 Hall Road, London, United Kingdom, E6 2ND | Director | 12 August 2020 | Active |
210, Wells Road, Bristol, United Kingdom, BS4 2AX | Director | 22 June 2017 | Active |
12 Dalcross Road, Hounslow, England, TW4 7RA | Director | 27 November 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 April 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
80, Huntrs Square, Dagenham, United Kingdom, RM10 8BG | Director | 20 October 2014 | Active |
43, Hornbeams, Harlow, United Kingdom, CM20 1PG | Director | 20 July 2015 | Active |
24 Tennyson Road, Romford, United Kingdom, RM3 7AD | Director | 15 October 2018 | Active |
8, Burydale, Stevenage, United Kingdom, SG2 8AT | Director | 26 July 2016 | Active |
76 Cranborne Road, Barking, United Kingdom, IG11 7XE | Director | 19 September 2019 | Active |
4 Beaufort Court, Barnet, United Kingdom, EN5 1RW | Director | 12 December 2019 | Active |
518, Deerlands Avenue, Sheffield, United Kingdom, S5 9QG | Director | 16 May 2014 | Active |
BS7 | Director | 08 September 2016 | Active |
6, Denewood Place, Meir, Stoke On Trent, United Kingdom, ST3 6JB | Director | 24 February 2015 | Active |
45, Hobbs Close, Cheshunt, Waltham Cross, United Kingdom, EN8 0EB | Director | 23 October 2015 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 10 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Trae Browne | ||
Notified on | : | 12 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 84 Hall Road, London, United Kingdom, E6 2ND |
Nature of control | : |
|
Mr Dawda Njie | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Beaufort Court, Barnet, United Kingdom, EN5 1RW |
Nature of control | : |
|
Mr Ahaed Miah | ||
Notified on | : | 19 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1999 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 76 Cranborne Road, Barking, United Kingdom, IG11 7XE |
Nature of control | : |
|
Mr Ezekiel Richardson Haizel | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | 24 Tennyson Road, Romford, United Kingdom, RM3 7AD |
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 | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Jack Mitchell Cowley | ||
Notified on | : | 27 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Dalcross Road, Hounslow, England, TW4 7RA |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 210, Wells Road, Bristol, United Kingdom, BS4 2AX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.