EORI-Search.com

EORI-Search in


All Information about:

                        
Name

Roskel Holdings 2017 Limited

Address
Suite 2
Phoenix House
Pheonix Business Park
Linwood
PA1 2BH
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
10 February 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 December 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