This company is commonly known as Overbury Skilful Ltd. The company was founded 9 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
Same Postcode
Copyright © 2025. All rights reserved.