This company is commonly known as Rushington Ideal Ltd. The company was founded 9 years ago and was given the registration number 09545576. The firm's registered office is in PRESTON. You can find them at 103 Broadwood Drive, , Preston, . This company's SIC code is 53201 - Licensed carriers.
Name | : | RUSHINGTON IDEAL LTD |
---|---|---|
Company Number | : | 09545576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2015 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 103 Broadwood Drive, Preston, United Kingdom, PR2 9TE |
---|---|---|
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 | 28 January 2021 | Active |
78a, Radford Road, Nottingham, United Kingdom, NG7 5FT | Director | 11 July 2016 | Active |
17a Bawtry Road, Doncaster, England, DN4 5NH | Director | 19 March 2019 | Active |
36 Farndale Road, Sutton-In-Ashfield, England, NG17 4DJ | Director | 05 December 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 16 April 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 22 February 2018 | Active |
5 Queen Victoria Drive, Swadlincote, England, DE11 0LA | Director | 31 May 2018 | Active |
230, Middleton Road, Manchester, United Kingdom, M8 4WA | Director | 16 July 2015 | Active |
1, Cochrane Avenue, Manchester, United Kingdom, M12 4UP | Director | 01 May 2015 | Active |
96 Longacre, Bamber Bridge, Preston, United Kingdom, PR5 8HQ | Director | 03 October 2018 | Active |
103 Broadwood Drive, Preston, United Kingdom, PR2 9TE | Director | 26 November 2019 | Active |
2/1 6 Blawarthill Street, Glasgow, United Kingdom, G14 0HG | Director | 16 October 2020 | Active |
29, Damson Road, Liverpool, England, L27 8XR | Director | 08 November 2017 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 28 January 2021 |
---|---|---|
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 Tony Robertson | ||
Notified on | : | 16 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2/1 6 Blawarthill Street, Glasgow, United Kingdom, G14 0HG |
Nature of control | : |
|
Mr Peter Mcduff | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 103 Broadwood Drive, Preston, United Kingdom, PR2 9TE |
Nature of control | : |
|
Mr Sebastian Cegielka | ||
Notified on | : | 19 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 17a Bawtry Road, Doncaster, England, DN4 5NH |
Nature of control | : |
|
Mr Kristian Andrew Dobb | ||
Notified on | : | 05 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 36 Farndale Road, Sutton-In-Ashfield, England, NG17 4DJ |
Nature of control | : |
|
Mr Paul Leo | ||
Notified on | : | 03 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 96 Longacre, Bamber Bridge, Preston, United Kingdom, PR5 8HQ |
Nature of control | : |
|
Mr Mitchell Jon Andrew Gretton | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Queen Victoria Drive, Swadlincote, England, DE11 0LA |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 22 February 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 Charlie George Rowe | ||
Notified on | : | 08 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Damson Road, Liverpool, England, L27 8XR |
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 | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.