This company is commonly known as Rushington Ideal Ltd. The company was founded 10 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
Same Postcode
Copyright © 2025. All rights reserved.