ROSKEL HOLDINGS LIMITED
CAMBRIDGE IM BIRMINGHAM (107) LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 3DQ

Company number 03382565
Status Active
Incorporation Date 6 June 1997
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 two events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 17.456 ; Register inspection address has been changed from Suite 1a, Old Bank House 50 st Johns Close Knowle Solihull West Midlands B93 0JU England to C/O Roskel Contracts Limited 6 Oakington Business Park, Dry Drayton Road Oakington Cambridge CB24 3DQ. The most likely internet sites of ROSKEL HOLDINGS LIMITED are www.roskelholdings.co.uk, and www.roskel-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four 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 Holdings Limited is a Private Limited Company. The company registration number is 03382565. Roskel Holdings Limited has been working since 06 June 1997. The present status of the company is Active. The registered address of Roskel Holdings Limited is 6 Oakington Business Park Dry Drayton Road Oakington Cambridge Cb24 3dq. . BROWN, Alan William is a Director of the company. MCLAUGHLIN, Michael George is a Director of the company. PARTRIDGE, Anthony Graham is a Director of the company. Secretary HACKETT, Kathryn has been resigned. Secretary JORDAN, Christopher has been resigned. Director ALLEN, John David has been resigned. Director BAILEY, Robert Anthony has been resigned. Director JORDAN, Christopher has been resigned. Director MCGIVERON, Adam Thomas 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 2009
62 years old

Director
MCLAUGHLIN, Michael George
Appointed Date: 05 November 1997
59 years old

Director
PARTRIDGE, Anthony Graham
Appointed Date: 05 November 1997
62 years old

Resigned Directors

Secretary
HACKETT, Kathryn
Resigned: 05 November 1997
Appointed Date: 06 June 1997

Secretary
JORDAN, Christopher
Resigned: 31 March 2013
Appointed Date: 05 November 1997

Director
ALLEN, John David
Resigned: 16 April 2010
Appointed Date: 05 November 1997
77 years old

Director
BAILEY, Robert Anthony
Resigned: 05 November 1997
Appointed Date: 31 October 1997
59 years old

Director
JORDAN, Christopher
Resigned: 31 March 2013
Appointed Date: 05 November 1997
82 years old

Director
MCGIVERON, Adam Thomas
Resigned: 31 October 1997
Appointed Date: 06 June 1997
57 years old

Director
PARTRIDGE, Brian Joseph
Resigned: 08 April 2011
Appointed Date: 05 November 1997
70 years old

Director
SKELDING, Simon
Resigned: 14 February 1998
Appointed Date: 05 November 1997
81 years old

ROSKEL HOLDINGS LIMITED Events

16 Mar 2017
Group of companies' accounts made up to 31 December 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 17.456

16 Jun 2016
Register inspection address has been changed from Suite 1a, Old Bank House 50 st Johns Close Knowle Solihull West Midlands B93 0JU England to C/O Roskel Contracts Limited 6 Oakington Business Park, Dry Drayton Road Oakington Cambridge CB24 3DQ
09 Mar 2016
Group of companies' accounts made up to 31 December 2015
25 Nov 2015
Director's details changed for Mr Anthony Graham Partridge on 20 November 2015
...
... and 92 more events
24 Nov 1997
New director appointed
24 Nov 1997
New director appointed
24 Nov 1997
New director appointed
03 Nov 1997
Company name changed im birmingham (107) LIMITED\certificate issued on 03/11/97
06 Jun 1997
Incorporation

ROSKEL HOLDINGS LIMITED Charges

27 May 2005
Legal mortgage
Delivered: 9 June 2005
Status: Satisfied on 26 November 2013
Persons entitled: Hsbc Bank PLC
Description: The property at oakington business park dry drayton road…
12 May 1998
Debenture
Delivered: 13 May 1998
Status: Satisfied on 13 June 2003
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…