This company is commonly known as Okeover Eminent Ltd. The company was founded 9 years ago and was given the registration number 09595199. The firm's registered office is in LEICESTER. You can find them at 44a Sage Road, , Leicester, . This company's SIC code is 81210 - General cleaning of buildings.
Name | : | OKEOVER EMINENT LTD |
---|---|---|
Company Number | : | 09595199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2015 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44a Sage Road, Leicester, United Kingdom, LE2 7ES |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 28 February 2024 | Active |
758 North Row, Milton Keynes, England, MK9 3BH | Director | 30 January 2019 | Active |
10, Mead Close, Andover, United Kingdom, SP10 2JT | Director | 21 July 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 13 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 May 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 19 September 2018 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
22 Ellaline Road, London, United Kingdom, W6 9NZ | Director | 30 July 2018 | Active |
44a Sage Road, Leicester, United Kingdom, LE2 7ES | Director | 03 June 2020 | Active |
141a Abbey Road, Blackpool, United Kingdom, FY4 2PY | Director | 16 October 2019 | Active |
2 David Close, Harlington, Hayes, England, UB3 5AE | Director | 26 January 2018 | Active |
12 Manor Place, Kettering, United Kingdom, NN15 6BB | Director | 10 October 2017 | Active |
171 Birches Head Road, Stoke-On-Trent, United Kingdom, ST1 6ND | Director | 26 September 2018 | Active |
19, Hamilton Road, Southall, United Kingdom, UB1 3BQ | Director | 11 April 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 28 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Ionut Lucian Iordan | ||
Notified on | : | 03 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 44a Sage Road, Leicester, United Kingdom, LE2 7ES |
Nature of control | : |
|
Mr Kane Jolly | ||
Notified on | : | 16 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 141a Abbey Road, Blackpool, United Kingdom, FY4 2PY |
Nature of control | : |
|
Mr Marsel Bashari | ||
Notified on | : | 30 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | Greek |
Country of residence | : | England |
Address | : | 758 North Row, Milton Keynes, England, MK9 3BH |
Nature of control | : |
|
Mr Stephen Taylor | ||
Notified on | : | 26 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 171 Birches Head Road, Stoke-On-Trent, United Kingdom, ST1 6ND |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 19 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr James Michael Fox-Cain | ||
Notified on | : | 30 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Ellaline Road, London, United Kingdom, W6 9NZ |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Miss Reena Khunti | ||
Notified on | : | 26 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 David Close, Harlington, Hayes, England, UB3 5AE |
Nature of control | : |
|
Miss Carli Pegg | ||
Notified on | : | 10 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Manor Place, Kettering, United Kingdom, NN15 6BB |
Nature of control | : |
|
Phillip Wilson | ||
Notified on | : | 11 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19, Hamilton Road, Southall, United Kingdom, UB1 3BQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.