This company is commonly known as Oulston Ltd. The company was founded 10 years ago and was given the registration number 09767368. The firm's registered office is in ROTHERHAM. You can find them at 78 St. Mary's View, , Rotherham, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | OULSTON LTD |
---|---|---|
Company Number | : | 09767368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 2015 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 78 St. Mary's View, Rotherham, United Kingdom, S61 4NJ |
---|---|---|
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 | 14 March 2024 | Active |
9 Uist Street, Glasgow, United Kingdom, G51 3XH | Director | 17 October 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 08 September 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
9 Hempstead Road, Holt, England, NR25 6DL | Director | 29 June 2017 | Active |
4, Victoria Street, Allerton, Bradford, United Kingdom, BD15 9JS | Director | 12 September 2016 | Active |
23 Hamble Street, London, United Kingdom, SW6 2RT | Director | 07 September 2018 | Active |
39 Grafton Road, Dagenham, United Kingdom, RM8 3EP | Director | 04 December 2018 | Active |
78 St. Mary's View, Rotherham, United Kingdom, S61 4NJ | Director | 27 May 2020 | Active |
26 Arthog Road, Manchester, England, M20 6HG | Director | 14 May 2019 | Active |
Flat 5, 40 Lodge Lane, Leeds, United Kingdom, LS11 6JF | Director | 09 November 2015 | Active |
Flat 5, The Metropole,, New Street, Dover, England, CT17 9AL | Director | 03 May 2018 | Active |
34, Portrush Close, Bletchley, Milton Keynes, United Kingdom, MK3 7SA | Director | 21 April 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 14 March 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 Dean Oxley | ||
Notified on | : | 27 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 78 St. Mary's View, Rotherham, United Kingdom, S61 4NJ |
Nature of control | : |
|
Mr Emmanuel Bobc | ||
Notified on | : | 17 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 9 Uist Street, Glasgow, United Kingdom, G51 3XH |
Nature of control | : |
|
Mr Terry Shawe | ||
Notified on | : | 14 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 Arthog Road, Manchester, England, M20 6HG |
Nature of control | : |
|
Miss Patricia Nyamata | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 Grafton Road, Dagenham, United Kingdom, RM8 3EP |
Nature of control | : |
|
Mr Sean Mitchell | ||
Notified on | : | 07 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Hamble Street, London, United Kingdom, SW6 2RT |
Nature of control | : |
|
Mr Sudhakar Wandwashsreenivasan | ||
Notified on | : | 03 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 5, The Metropole,, New Street, Dover, England, CT17 9AL |
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 | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Kallum Roy Green | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Hempstead Road, Holt, England, NR25 6DL |
Nature of control | : |
|
Mr Colin Weedon | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34, Portrush Close, Milton Keynes, England, MK3 7SA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.