This company is commonly known as Overthorpe Honesty Ltd. The company was founded 8 years ago and was given the registration number 09851914. The firm's registered office is in FELTHAM. You can find them at 16 Alfred Road, , Feltham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | OVERTHORPE HONESTY LTD |
---|---|---|
Company Number | : | 09851914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2015 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Alfred Road, Feltham, United Kingdom, TW13 5DJ |
---|---|---|
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 | 26 August 2022 | Active |
29, Mile Lane, Coventry, United Kingdom, CV3 5GB | Director | 05 April 2016 | Active |
27, Harold Street, Nuneaton, United Kingdom, CV11 5QX | Director | 17 August 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 November 2015 | Active |
24 St. Brides Avenue, Uddingston, Glasgow, United Kingdom, G71 5DP | Director | 11 March 2020 | Active |
3 Beatty Close, Daventry, United Kingdom, NN11 4LT | Director | 16 June 2020 | Active |
8-10, East Park Parade, Northampton, United Kingdom, NN1 4LE | Director | 20 November 2015 | Active |
16 Alfred Road, Feltham, United Kingdom, TW13 5DJ | Director | 29 July 2020 | Active |
17 Gurney House, Croyde Avenue, Hayes, England, UB3 4EW | Director | 29 June 2017 | Active |
Flat 603 Roehampton House, Dagenham, United Kingdom, RM8 2FJ | Director | 21 November 2019 | Active |
49 Great Central Avenue, Ruislip, United Kingdom, HA4 6TT | Director | 11 March 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 26 August 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 Gary Morcom | ||
Notified on | : | 29 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Alfred Road, Feltham, United Kingdom, TW13 5DJ |
Nature of control | : |
|
Mr Dorian Adam Kulok | ||
Notified on | : | 16 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 2000 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 3 Beatty Close, Daventry, United Kingdom, NN11 4LT |
Nature of control | : |
|
Mr Paul Finnon | ||
Notified on | : | 11 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 St. Brides Avenue, Uddingston, Glasgow, United Kingdom, G71 5DP |
Nature of control | : |
|
Miss Cornelia Sirbu | ||
Notified on | : | 21 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | Flat 603 Roehampton House, Dagenham, United Kingdom, RM8 2FJ |
Nature of control | : |
|
Mr Deyan Sotirov | ||
Notified on | : | 11 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | Bulgarian |
Country of residence | : | United Kingdom |
Address | : | 49 Great Central Avenue, Ruislip, United Kingdom, HA4 6TT |
Nature of control | : |
|
Mr Abdulahi Abdirahman Nuur | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1996 |
Nationality | : | Danish |
Country of residence | : | England |
Address | : | 17 Gurney House, Croyde Avenue, Hayes, England, UB3 4EW |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Stephen Austin | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.