EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Roskel Contracts LTD

Address
Dean House
Upper Dean Street
Birmingham
B5 4SL
VAT ID

Please note that this is a Branch VAT Number, you can find the main VAT number below!
VAT ID Status active inactive National Registration Only
VAT Registration Date
10 May 2023
Company Register Name Roskel Contracts Limited
Company Register Address 6 Oakington Business Park, Dry Drayton Road
Cambridge
CB24 3DQ
Company No. 00925981 Show on Companies House
Accountssmall
last accounts made up to 31 December 2021
Sector (SIC)41201 - Construction of residential and non-residential buildings
Company Register Statusactive
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



Main Entry of the Branch VAT Number

gb-flag SIG Trading LTD16 Europa View, Sheffield, South Yorkshire, S9 1XH

Persons with Significant Control (4)

Source: Companies House
gb-flag GB Roskel Holdings 2017 Limited Status: Active Notified: 24/05/2021 Companies House Number: 11118503 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Mclaughlin, Michael George Status: Ceased Notified: 06/04/2016 Ceased: 04/09/2018 Date of Birth: 11/1965 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Partridge, Anthony Graham Status: Ceased Notified: 06/04/2016 Ceased: 04/09/2018 Date of Birth: 11/1962 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Roskel Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 24/05/2021 Companies House Number: 03382565 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (8)

    Source: Companies House
    Horton, Ian James Oakington, Cambridge Status: Active Notified: 01/01/2015 Date of Birth: 04/1972 Occupation: Commercial Manager Role: Director Country of Residence: England Nationality: British
    Perrott, Mark Justin Oakington, Cambridge Status: Active Notified: 01/01/2015 Date of Birth: 01/1971 Occupation: Operations Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Robertson, Ryan Oakington, Cambridge Status: Active Notified: 01/04/2024 Occupation: Contracts Manager Role: Director Country of Residence: Scotland Nationality: British
    Russell, John Barnett Oakington, Cambridge Status: Active Notified: 01/01/2023 Occupation: Sales And Estimating Director Role: Director Country of Residence: Scotland Nationality: British
    Spinelli, Rick Francis Oakington, Cambridge Status: Active Notified: 01/08/2016 Date of Birth: 05/1967 Occupation: Construction Director Role: Director Country of Residence: Scotland Nationality: British
    Brown, Alan William West End, Woking Status: Ceased Notified: 01/01/2004 Ceased: 06/09/2023 Date of Birth: 01/1963 Occupation: Contracts Director Role: Director Country of Residence: England Nationality: British
    Mclaughlin, Michael George Fairlie, Largs Status: Ceased Notified: 01/01/1995 Ceased: 04/09/2023 Date of Birth: 11/1965 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Partridge, Anthony Graham Oakington, Cambridge Status: Ceased Notified: 01/01/1995 Ceased: 06/09/2023 Date of Birth: 11/1962 Occupation: Director Role: Director Country of Residence: England Nationality: British