This company is commonly known as Osterham Prime Ltd. The company was founded 10 years ago and was given the registration number 09543627. The firm's registered office is in UXBRIDGE. You can find them at 7 St Martins Close, , Uxbridge, . This company's SIC code is 53201 - Licensed carriers.
Name | : | OSTERHAM PRIME LTD |
---|---|---|
Company Number | : | 09543627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2015 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 St Martins Close, Uxbridge, United Kingdom, UB8 3SQ |
---|---|---|
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 | 18 May 2022 | Active |
342, North Hyde Lane, Southall, United Kingdom, UB2 5TQ | Director | 01 May 2015 | Active |
9 The Crescent, Bradwell, Hope Valley, United Kingdom, S33 9HL | Director | 01 November 2018 | Active |
7 St Martins Close, Uxbridge, United Kingdom, UB8 3SQ | Director | 21 October 2020 | Active |
9, Sacombe Road, Hemel Hempstead, United Kingdom, HP1 3RF | Director | 27 July 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 April 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
84 Cross Lane, Newton-Le-Willows, United Kingdom, WA12 9QB | Director | 14 November 2017 | Active |
4 Grovebury Close, Brundall, Norwich, England, NR13 5NJ | Director | 11 July 2018 | Active |
34 Redpoll Road, Norwich, United Kingdom, NR8 5FZ | Director | 16 October 2019 | Active |
22, Bellbank Way, Barnsley, United Kingdom, S71 3BA | Director | 06 October 2016 | Active |
85 Rooks Nest Road, Wakefield, England, WF1 3DZ | Director | 28 May 2019 | Active |
357, Squires Gate Lane, Blackpool, United Kingdom, FY4 3RQ | Director | 05 November 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 18 May 2022 |
---|---|---|
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 Lee Cross | ||
Notified on | : | 21 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 St Martins Close, Uxbridge, United Kingdom, UB8 3SQ |
Nature of control | : |
|
Mr Ryan Parsons | ||
Notified on | : | 16 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34 Redpoll Road, Norwich, United Kingdom, NR8 5FZ |
Nature of control | : |
|
Mr Peter Scollick | ||
Notified on | : | 28 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85 Rooks Nest Road, Wakefield, England, WF1 3DZ |
Nature of control | : |
|
Mr Brendan Colquhoun-Flannery | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 The Crescent, Bradwell, Hope Valley, United Kingdom, S33 9HL |
Nature of control | : |
|
Mr Shaun Tony Newell | ||
Notified on | : | 11 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Grovebury Close, Brundall, Norwich, England, NR13 5NJ |
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 | : |
|
Mr Thomas Gallagher | ||
Notified on | : | 14 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 84 Cross Lane, Newton-Le-Willows, United Kingdom, WA12 9QB |
Nature of control | : |
|
Sonatas Povorotovas | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.