This company is commonly known as Rushbury Select Ltd. The company was founded 10 years ago and was given the registration number 09143677. The firm's registered office is in BOLTON. You can find them at 8 The Evergreen, , Bolton, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | RUSHBURY SELECT LTD |
---|---|---|
Company Number | : | 09143677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 The Evergreen, Bolton, United Kingdom, BL6 6TH |
---|---|---|
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 | 14 March 2024 | Active |
9, Radstock Close, Manchester, United Kingdom, M14 7EL | Director | 03 March 2015 | Active |
79 Egerton, Skelmersdale, United Kingdom, WN8 6AA | Director | 04 November 2019 | Active |
14, Grindle Road, Longford, Coventry, United Kingdom, CV6 6BX | Director | 30 September 2015 | Active |
Flat 1, Hina Apartments, 159 Cavendish Road, Leicester, United Kingdom, LE2 7PJ | Director | 12 July 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 July 2014 | Active |
8 The Evergreen, Bolton, United Kingdom, BL6 6TH | Director | 15 April 2020 | Active |
42, Sheals Crescent, Maidstone, United Kingdom, ME15 6TJ | Director | 06 August 2015 | Active |
500, London Road, Ditton, Aylesford, United Kingdom, ME20 6BZ | Director | 27 August 2014 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 14 March 2024 |
---|---|---|
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 Anthony Hulton | ||
Notified on | : | 15 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 The Evergreen, Bolton, United Kingdom, BL6 6TH |
Nature of control | : |
|
Mr Jeffrey Bernard | ||
Notified on | : | 04 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 79 Egerton, Skelmersdale, United Kingdom, WN8 6AA |
Nature of control | : |
|
Mr Artur Dudkiewicz | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | Flat 1, Hina Apartments, 159 Cavendish Road, Leicester, United Kingdom, LE2 7PJ |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Anthony Crump | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.