This company is commonly known as Okeover Eminent Ltd. The company was founded 10 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 © 2025. All rights reserved.