Jason Peter OSLER
Total number of appointments 15, 15 active appointments
OSLER SPRIGGS VENTURES LTD
- Correspondence address
- Willerby Carr Farm Swine Bank, Hull, North Humberside, United Kingdom, HU5 5QF
- Role ACTIVE
- director
- Date of birth
- June 1975
- Appointed on
- 16 April 2025
Average house price in the postcode HU5 5QF £1,696,000
ORANGE POWER LTD
- Correspondence address
- Osprey House Brymbo Road Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9HX
- Role ACTIVE
- director
- Date of birth
- June 1975
- Appointed on
- 7 October 2024
SATORI EDUCATION LIMITED
- Correspondence address
- Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9HX
- Role ACTIVE
- director
- Date of birth
- June 1975
- Appointed on
- 31 October 2023
353937 LTD
- Correspondence address
- Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9HX
- Role ACTIVE
- director
- Date of birth
- June 1975
- Appointed on
- 5 July 2023
1001010101 LTD
- Correspondence address
- Osprey House Brymbo Road, Newscastle Under Lyme, Staffordshire, United Kingdom, ST5 9QD
- Role ACTIVE
- director
- Date of birth
- June 1975
- Appointed on
- 6 June 2023
GIVENERGY SOFTWARE LIMITED
- Correspondence address
- Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9HX
- Role ACTIVE
- director
- Date of birth
- June 1975
- Appointed on
- 29 May 2023
GIVENERGY GROUP LIMITED
- Correspondence address
- Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9HX
- Role ACTIVE
- director
- Date of birth
- June 1975
- Appointed on
- 3 January 2023
GIVENERGY COMMERCIAL LIMITED
- Correspondence address
- Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9HX
- Role ACTIVE
- director
- Date of birth
- June 1975
- Appointed on
- 16 December 2022
GIVENERGY PROPERTY LIMITED
- Correspondence address
- Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9HX
- Role ACTIVE
- director
- Date of birth
- June 1975
- Appointed on
- 14 December 2022
GIVEDUCATION LIMITED
- Correspondence address
- Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9HX
- Role ACTIVE
- director
- Date of birth
- June 1975
- Appointed on
- 18 July 2022
ENERGY STORAGE CONSULTANTS LIMITED
- Correspondence address
- Unit 4a Channel Wharf 21 Old Channel Road, Belfast, Co. Antrim, Northern Ireland, BT3 9DE
- Role ACTIVE
- director
- Date of birth
- June 1975
- Appointed on
- 18 January 2021
JMHING POWER NO2 LIMITED
- Correspondence address
- Newspaper House Chemical Lane, Newcastle Under Lyme, Stoke On Trent, United Kingdom, ST6 4QZ
- Role ACTIVE
- director
- Date of birth
- June 1975
- Appointed on
- 10 November 2020
Average house price in the postcode ST6 4QZ £2,382,000
OSLER HOLDING LIMITED
- Correspondence address
- Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9HX
- Role ACTIVE
- director
- Date of birth
- June 1975
- Appointed on
- 21 July 2020
GIVENERGY LTD
- Correspondence address
- Osprey House Brymbo Road, Lymedale Business Park, Newcastle, Staffordshire, England, ST5 9HX
- Role ACTIVE
- director
- Date of birth
- June 1975
- Appointed on
- 17 September 2018
ATMOS ENERGY STORAGE LIMITED
- Correspondence address
- Unit 10 Kelleythorpe Industrial Estate, Driffield, East Yorkshire, United Kingdom, YO25 9DJ
- Role ACTIVE
- director
- Date of birth
- June 1975
- Appointed on
- 11 June 2018
Average house price in the postcode YO25 9DJ £1,653,000