DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Roskel Holdings 2017 Limited

Adresa
Suite 2
Phoenix House
Pheonix Business Park
Linwood
PA1 2BH
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
10. únor 2022
Company Register Address 6 Oakington Business Park, Dry Drayton Road
Cambridge
CB24 3DQ
Company No. 11118503 Show on Companies House
Accountsgroup
last accounts made up to 31. prosinec 2021
Sector (SIC)43390 Other building completion and finishing
Company Register Statusactive
Previous Names
  • Roskel Holdings Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (4)

    Source: Companies House
    Horton, Ian James Status: Active Notified: 04/09/2018 Date of Birth: 04/1972 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Perrott, Mark Justin Status: Active Notified: 04/09/2018 Date of Birth: 01/1971 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Spinelli, Richard Francis Status: Active Notified: 04/09/2018 Date of Birth: 05/1967 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Horton, Ian James Status: Ceased Notified: 19/12/2017 Ceased: 04/09/2018 Date of Birth: 04/1972 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Horton, Ian James Oakington, Cambridge, Cambridgeshire, United Kingdom Status: Active Notified: 19/12/2017 Date of Birth: 04/1972 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Perrott, Mark Justin Oakington, Cambridge, Cambridgeshire, United Kingdom Status: Active Notified: 04/09/2018 Date of Birth: 01/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Spinelli, Richard Francis Oakington, Cambridge, Cambridgeshire, United Kingdom Status: Active Notified: 04/09/2018 Date of Birth: 05/1967 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Brown, Alan William Oakington, Cambridge, United Kingdom Status: Ceased Notified: 04/09/2018 Ceased: 05/11/2023 Date of Birth: 01/1963 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mclaughlin, Michael George Oakington, Cambridge, United Kingdom Status: Ceased Notified: 04/09/2018 Ceased: 05/11/2023 Date of Birth: 11/1965 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Partridge, Anthony Graham Cambridge, England Status: Ceased Notified: 04/09/2018 Ceased: 05/11/2023 Date of Birth: 11/1972 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (2)

    gb-flag Roskel Contracts LTD Status: Active Notified: 24/05/2021 Companies House Number: 00925981 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Roskel Holdings Limited Status: Active Notified: 04/09/2018 Companies House Number: 03382565 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors