This company is commonly known as Overthorpe Honesty Ltd. The company was founded 10 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 © 2025. All rights reserved.