ROSKEL CONTRACTS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 3DQ

Company number 00925981
Status Active
Incorporation Date 17 January 1968
Company Type Private Limited Company
Address 6 OAKINGTON BUSINESS PARK, DRY DRAYTON ROAD, OAKINGTON, CAMBRIDGE, CB24 3DQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Mr Rick Francis Spinelli as a director on 1 August 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 10,000 . The most likely internet sites of ROSKEL CONTRACTS LIMITED are www.roskelcontracts.co.uk, and www.roskel-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and nine months. The distance to to Waterbeach Rail Station is 6 miles; to Shelford (Cambs) Rail Station is 8.3 miles; to Foxton Rail Station is 9.6 miles; to Shepreth Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roskel Contracts Limited is a Private Limited Company. The company registration number is 00925981. Roskel Contracts Limited has been working since 17 January 1968. The present status of the company is Active. The registered address of Roskel Contracts Limited is 6 Oakington Business Park Dry Drayton Road Oakington Cambridge Cb24 3dq. . BROWN, Alan William is a Director of the company. HORTON, Ian James is a Director of the company. MCLAUGHLIN, Michael George is a Director of the company. PARTRIDGE, Anthony Graham is a Director of the company. PERROTT, Mark Justin is a Director of the company. SPINELLI, Rick Francis is a Director of the company. Secretary JORDAN, Christopher has been resigned. Director ALLEN, John David has been resigned. Director BARNES, John Charles has been resigned. Director HARRIS, Roger David has been resigned. Director HEXT, Robin Edward has been resigned. Director JENKINS, Ivor Stanley has been resigned. Director JORDAN, Christopher has been resigned. Director PARTRIDGE, Brian Joseph has been resigned. Director SKELDING, Simon has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
BROWN, Alan William
Appointed Date: 01 January 2004
62 years old

Director
HORTON, Ian James
Appointed Date: 01 January 2015
53 years old

Director
MCLAUGHLIN, Michael George
Appointed Date: 01 January 1995
59 years old

Director
PARTRIDGE, Anthony Graham
Appointed Date: 01 January 1995
62 years old

Director
PERROTT, Mark Justin
Appointed Date: 01 January 2015
54 years old

Director
SPINELLI, Rick Francis
Appointed Date: 01 August 2016
58 years old

Resigned Directors

Secretary
JORDAN, Christopher
Resigned: 31 March 2013

Director
ALLEN, John David
Resigned: 16 April 2010
77 years old

Director
BARNES, John Charles
Resigned: 23 December 1993
82 years old

Director
HARRIS, Roger David
Resigned: 29 February 1996
85 years old

Director
HEXT, Robin Edward
Resigned: 18 October 1998
82 years old

Director
JENKINS, Ivor Stanley
Resigned: 31 December 1992
97 years old

Director
JORDAN, Christopher
Resigned: 31 March 2013
82 years old

Director
PARTRIDGE, Brian Joseph
Resigned: 08 April 2011
70 years old

Director
SKELDING, Simon
Resigned: 14 February 1998
81 years old

ROSKEL CONTRACTS LIMITED Events

16 Mar 2017
Full accounts made up to 31 December 2016
24 Aug 2016
Appointment of Mr Rick Francis Spinelli as a director on 1 August 2016
16 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000

09 Mar 2016
Accounts for a medium company made up to 31 December 2015
25 Nov 2015
Director's details changed for Mr Anthony Graham Partridge on 20 November 2015
...
... and 101 more events
28 Jul 1987
Full accounts made up to 31 December 1986

28 Jul 1987
Return made up to 01/06/87; full list of members

21 Oct 1986
Full accounts made up to 31 December 1985

21 Oct 1986
Return made up to 15/05/86; full list of members

17 Oct 1986
Director resigned;new director appointed

ROSKEL CONTRACTS LIMITED Charges

6 November 1997
Debenture
Delivered: 8 November 1997
Status: Satisfied on 13 June 2003
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 June 1992
Fixed and floating charge
Delivered: 22 June 1992
Status: Satisfied on 13 June 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over goodwill,bookdebts and…
9 July 1982
Charge
Delivered: 14 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book & other debts now due owing or incurred to the…
10 December 1981
Charge
Delivered: 21 December 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises known as units 1 & 2 belgrave…
26 November 1980
Mortgage
Delivered: 4 December 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 37-39 camden st, birmingham.