OSCO DEVELOPMENTS 2 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 12762709. The registration start date is July 23, 2020. The current status is Active.
Company Number | 12762709 |
Company Name | OSCO DEVELOPMENTS 2 LIMITED |
Registered Address |
Duckworth House, Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2020-07-23 |
Account Category | NO ACCOUNTS FILED |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2022-03-31 |
Returns Due Date | 2021-08-20 |
Confirmation Statement Due Date | 2021-08-05 |
Information Source | source link |
SIC Code | Industry |
---|---|
41100 | Development of building projects |
41202 | Construction of domestic buildings |
Address |
DUCKWORTH HOUSE, LANCASTRIAN OFFICE CENTRE TALBOT ROAD STRETFORD |
Post Town | MANCHESTER |
Post Code | M32 0FP |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
OSCO DEVELOPMENTS 1 LIMITED | Duckworth House, Lancastrian Office Centre Talbot Road, Stretford, Manchester, M32 0FP, England |
OSCO HOMES LIMITED | Duckworth House, Lancastrian Office Centre Talbot Road, Stretford, Manchester, M32 0FP, United Kingdom |
WOMEN AND MANUAL TRADES | Duckworth House, Lancastrian Office Centre Talbot Road, Stretford, Manchester, M32 0FP, England |
Entity Name | Office Address |
---|---|
TENOS TRUSTEES LIMITED | 4th Floor Maclaren House, Lancastrian Office Centre, Manchester, M32 0FP, United Kingdom |
INLAND SOLICITORS LTD | Suite 1c, Statham Link, Lancastrian Office Centre Talbot Road, Stretford, Manchester, M32 0FP, England |
COMPLETE PAYROLL AND ACCOUNTANCY LIMITED | Lancastrian Office Centre Talbot Road, Stretford, Manchester, M32 0FP, England |
HOWARD TAYLOR GROUP LTD | Mclaren House Talbot Road, Stretford, Manchester, M32 0FP, England |
D A LANGUAGES HOLDINGS LIMITED | Suite 4a Statham House Talbot Road, Stretford, Manchester, M32 0FP, England |
PRIMEWAY GROUP LIMITED | Statham House - Lancastrian Office Centre Suite 1a - Talbot Road, Stretford, Manchester, M32 0FP, England |
CHALLENGE TO CARE LIMITED | Suite 2c Duckworth House Lancastrian Office Centre, Talbot Road, Stretford, Manchester, M32 0FP, England |
FOUNTAIN FINANCES LIMITED | 1d Maclaren House Talbot Road, Stretford, Manchester, M32 0FP, England |
ROTITE LTD | Suite 1e Maclaren House, Lancastrian Office Centre, Manchester, M32 0FP, United Kingdom |
TJL SOLICITORS LLP | Washbrook House Lancastrian Office Centre, Talbot Road, Manchester, M32 0FP, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
TAYLOR, Katharine Sarah | Secretary (Active) | Duckworth House, Lancastrian Office Centre, Talbot Road, Stretford, Manchester, England, M32 0FP | / 23 July 2020 |
/ |
|
BEEKEN, Gwendoline Mary | Director (Active) | Duckworth House, Lancastrian Office Centre, Talbot Road, Stretford, Manchester, England, M32 0FP | September 1974 / 23 July 2020 |
British / Wales |
Operations Lead |
BROGAN, Michael | Director (Active) | 27 Beech Meadow, Ormskirk, Lancashire, England, L39 4XL | July 1954 / 23 July 2020 |
British / United Kingdom |
Chief Executive |
BROWN CBE, Michael Alan, Professor | Director (Active) | 14 Dawstone Road, Wirral, Merseyside, United Kingdom, CH60 0BU | May 1946 / 23 July 2020 |
British / United Kingdom |
Director |
DONNELLY, Lorraine Elizabeth | Director (Active) | Your Housing Group, 602 Aston Avenue, Birchwood, Warrington, England, WA3 6ZN | August 1967 / 11 April 2022 |
British / England |
Director Of Development |
GARVEY, Denis Paul | Director (Active) | Duckworth House, Lancastrian Office Centre, Talbot Road, Stretford, Manchester, England, M32 0FP | November 1979 / 23 July 2020 |
Irish / England |
Finance Director |
LACEY, William Kevin | Director (Active) | 40 Clifton Road, Billinge, Wigan, England, WN5 7TP | January 1959 / 23 July 2020 |
British / England |
Development Director |
RUTH, Kevin | Director (Resigned) | Together Housing Group, Prospect House, Wharf Street, Blackburn, England, BB1 1JD | June 1960 / 23 July 2020 |
British / England |
Deputy Chief Executive Of Tha |
Post Town | MANCHESTER |
Post Code | M32 0FP |
SIC Code | 41100 - Development of building projects |
Please provide details on OSCO DEVELOPMENTS 2 LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.