This company is commonly known as Ruthvoes Ltd. The company was founded 10 years ago and was given the registration number 09777575. The firm's registered office is in STAINES-UPON-THAMES. You can find them at 8 Lord Knyvetts Court De Havilland Way, Stanwell, Staines-upon-thames, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
| Name | : | RUTHVOES LTD |
|---|---|---|
| Company Number | : | 09777575 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 15 September 2015 |
| End of financial year | : | 30 September 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 8 Lord Knyvetts Court De Havilland Way, Stanwell, Staines-upon-thames, England, TW19 7JH |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 26 August 2022 | Active |
| 99 Waye Avenue, Hounslow, United Kingdom, TW5 9SQ | Director | 03 November 2021 | Active |
| 5 Lamond Close, Wembley, United Kingdom, HA0 4HB | Director | 26 July 2018 | Active |
| 8 Lord Knyvetts Court, De Havilland Way, Stanwell, Staines-Upon-Thames, England, TW19 7JH | Director | 19 November 2019 | Active |
| 7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
| 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 September 2015 | Active |
| 35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
| 2, Aqua Clean,, Europa House, Hanger Lane, London, England, W5 1DP | Director | 25 April 2018 | Active |
| 29, Glenmore Way, Barking, United Kingdom, IG11 0LY | Director | 14 March 2016 | Active |
| 23, The Millers, Yapton, Arundel, United Kingdom, BN18 0LE | Director | 30 June 2016 | Active |
| 20 Lansdowne Hill, London, United Kingdom, SE27 0AR | Director | 16 November 2018 | Active |
| 59, Union Street, Motherwell, United Kingdom, ML1 4HG | Director | 17 March 2017 | Active |
| 10, Town Corner, Northampton, United Kingdom, NN5 5BD | Director | 04 November 2015 | Active |
| 91 Westlea Road, Leamington Spa, United Kingdom, CV31 3JE | Director | 28 December 2017 | Active |
| Mr Mohammed Ayyaz | ||
| Notified on | : | 26 August 2022 |
|---|---|---|
| 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 Anas Alsaik | ||
| Notified on | : | 03 November 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 2004 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 99 Waye Avenue, Hounslow, United Kingdom, TW5 9SQ |
| Nature of control | : |
|
| Mr Russell Bush | ||
| Notified on | : | 19 November 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1979 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 8 Lord Knyvetts Court, De Havilland Way, Staines-Upon-Thames, England, TW19 7JH |
| Nature of control | : |
|
| Mr Sepi Masembe-Dossett | ||
| Notified on | : | 16 November 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1988 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 20 Lansdowne Hill, London, United Kingdom, SE27 0AR |
| Nature of control | : |
|
| Mr Ionut Bosnea | ||
| Notified on | : | 26 July 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1993 |
| Nationality | : | Romanian |
| Country of residence | : | United Kingdom |
| Address | : | 5 Lamond Close, Wembley, United Kingdom, HA0 4HB |
| Nature of control | : |
|
| Mr Savio Tertuliano Fernandes | ||
| Notified on | : | 25 April 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1956 |
| Nationality | : | Portuguese |
| Country of residence | : | England |
| Address | : | 2, Aqua Clean,, Europa House, Hanger Lane, London, England, W5 1DP |
| 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 Darren Watkins | ||
| Notified on | : | 28 December 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1972 |
| Nationality | : | Brazilian |
| Country of residence | : | United Kingdom |
| Address | : | 91 Westlea Road, Leamington Spa, United Kingdom, CV31 3JE |
| Nature of control | : |
|
| Mr Derek Mclean | ||
| Notified on | : | 17 March 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1986 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 59 Union Street, Motherwell, United Kingdom, ML1 4HG |
| Nature of control | : |
|
| Mr David Gibney | ||
| Notified on | : | 30 June 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1979 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.