This company is commonly known as Overbury Skilful Ltd. The company was founded 10 years ago and was given the registration number 09856797. The firm's registered office is in LONDON. You can find them at 64 Bathurst Gardens, , London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
| Name | : | OVERBURY SKILFUL LTD |
|---|---|---|
| Company Number | : | 09856797 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 04 November 2015 |
| End of financial year | : | 30 November 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 64 Bathurst Gardens, London, United Kingdom, NW10 5HY |
|---|---|---|
| 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 | 01 September 2022 | Active |
| 7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
| 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 04 November 2015 | Active |
| 7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
| 81, Ratcliffe Road, Loughborough, United Kingdom, LE11 1LG | Director | 05 April 2016 | Active |
| 27 Rose Gardens, Coatbridge, United Kingdom, ML5 5PH | Director | 09 August 2017 | Active |
| 4 Frederick House, Woodthorpe Road, Ashford, England, TW15 2SA | Director | 21 May 2019 | Active |
| Flat 1 Wellington House, Hounslow, United Kingdom, TW4 5JF | Director | 24 March 2020 | Active |
| 64 Bathurst Gardens, London, United Kingdom, NW10 5HY | Director | 13 November 2020 | Active |
| 172, Slade Road, Birmingham, United Kingdom, B23 7PX | Director | 24 November 2015 | Active |
| 64 Turnbull Drive, Leicester, United Kingdom, LE3 2JU | Director | 22 September 2020 | Active |
| 47 Greenwood Crescent, Coatbridge, Scotland, ML5 4RH | Director | 14 November 2019 | Active |
| 119a Harlington Road West, Feltham, United Kingdom, TW14 0JG | Director | 23 November 2021 | Active |
| Mr Mohammed Ayyaz | ||
| Notified on | : | 01 September 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 | : |
|
| Miss Minu Tamang | ||
| Notified on | : | 23 November 2021 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 2001 |
| Nationality | : | Nepalese |
| Country of residence | : | United Kingdom |
| Address | : | 119a Harlington Road West, Feltham, United Kingdom, TW14 0JG |
| Nature of control | : |
|
| Mr Andres Jaquez | ||
| Notified on | : | 13 November 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1994 |
| Nationality | : | Spanish |
| Country of residence | : | United Kingdom |
| Address | : | 64 Bathurst Gardens, London, United Kingdom, NW10 5HY |
| Nature of control | : |
|
| Miss Jaswinder Kaur | ||
| Notified on | : | 22 September 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1989 |
| Nationality | : | Indian |
| Country of residence | : | United Kingdom |
| Address | : | 64 Turnbull Drive, Leicester, United Kingdom, LE3 2JU |
| Nature of control | : |
|
| Mr Gabi Grama | ||
| Notified on | : | 24 March 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1964 |
| Nationality | : | Romanian |
| Country of residence | : | United Kingdom |
| Address | : | Flat 1 Wellington House, Hounslow, United Kingdom, TW4 5JF |
| Nature of control | : |
|
| Mr Mark Sloan | ||
| Notified on | : | 14 November 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1995 |
| Nationality | : | British |
| Country of residence | : | Scotland |
| Address | : | 47 Greenwood Crescent, Coatbridge, Scotland, ML5 4RH |
| Nature of control | : |
|
| Mr Mazvydas Gintalas | ||
| Notified on | : | 21 May 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1999 |
| Nationality | : | Lithuanian |
| Country of residence | : | England |
| Address | : | 4 Frederick House, Woodthorpe Road, Ashford, England, TW15 2SA |
| 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 Christopher Gillan | ||
| Notified on | : | 09 August 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1993 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 27 Rose Gardens, Coatbridge, United Kingdom, ML5 5PH |
| Nature of control | : |
|
| Ewa Dutkowska | ||
| Notified on | : | 30 June 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1991 |
| Nationality | : | Polish |
| 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.