This company is commonly known as Oulston Ltd. The company was founded 9 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
Same Postcode
Copyright © 2024. All rights reserved.