Ogheneochuko ODUDU

Total number of appointments 26, 14 active appointments

WK SUPPLIES LTD

Correspondence address
Suite 3 The Performance Centre, Smith Street, Rochdale, England, OL16 1YH
Role ACTIVE
director
Date of birth
April 1980
Appointed on
1 March 2025
Nationality
British
Occupation
Director

THE BAR ACCOUNT LTD

Correspondence address
109 Cheetham Hill Road, Manchester, England, M8 8PY
Role ACTIVE
director
Date of birth
April 1980
Appointed on
30 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode M8 8PY £609,000

RISE UNITY DEVELOPMENTS M24 LTD

Correspondence address
109 Cheetham Hill Road, Manchester, England, M8 8PY
Role ACTIVE
director
Date of birth
April 1980
Appointed on
28 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode M8 8PY £609,000

RISE UNITY DEVELOPMENTS S36 LTD

Correspondence address
109 Cheetham Hill Road, Manchester, United Kingdom, M8 8PY
Role ACTIVE
director
Date of birth
April 1980
Appointed on
16 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode M8 8PY £609,000

INAVATE BLACKBURN LTD

Correspondence address
315 Halliwell Road, Bolton, England, BL1 3PF
Role ACTIVE
director
Date of birth
April 1980
Appointed on
20 November 2024
Resigned on
27 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode BL1 3PF £118,000

RISE ROCHDALE LIMITED

Correspondence address
109 Cheetham Hill Road, Manchester, United Kingdom, M8 8PY
Role ACTIVE
director
Date of birth
April 1980
Appointed on
16 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode M8 8PY £609,000

RISE UK HOLDINGS LIMITED

Correspondence address
109 Cheetham Hill Road, Manchester, United Kingdom, M8 8PY
Role ACTIVE
director
Date of birth
April 1980
Appointed on
8 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode M8 8PY £609,000

C.H.O.O.K.S LTD

Correspondence address
Suite 27 The Performance Centre, Smith Street, Rochdale, United Kingdom, OL16 1YH
Role ACTIVE
director
Date of birth
April 1980
Appointed on
9 February 2024
Nationality
British
Occupation
Director

THE NBC P1 LTD

Correspondence address
Suite 1 The Performance Centre Smith Street, Rochdale, OL16 1YH
Role ACTIVE
director
Date of birth
April 1980
Appointed on
6 September 2022
Nationality
British
Occupation
Company Director

ROCUS DESIGN LTD

Correspondence address
3 Meadow Street, Northwich, England, CW9 5BF
Role ACTIVE
director
Date of birth
April 1980
Appointed on
30 April 2020
Resigned on
1 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode CW9 5BF £61,000

THE NORTHERN BUILDING COMPANY LTD

Correspondence address
61 Bridge Street Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1980
Appointed on
6 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HR5 3DJ £222,000

DELTA WPM LTD

Correspondence address
75a Odsal Road, Bradford, England, BD6 1PN
Role ACTIVE
director
Date of birth
April 1980
Appointed on
1 April 2017
Nationality
British
Occupation
Company Director

BROADCAST PROPERTIES LTD

Correspondence address
48 Skye Road, Rochdale, United Kingdom, OL12 9TD
Role ACTIVE
director
Date of birth
April 1980
Appointed on
10 May 2016
Resigned on
15 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode OL12 9TD £219,000

OJ SERVICE AND FACILITIES LTD

Correspondence address
48 Syke Road, Rochdale, Lancashire, United Kingdom, OL12 9TD
Role ACTIVE
director
Date of birth
April 1980
Appointed on
12 April 2007
Nationality
British
Occupation
Sales Executive

Average house price in the postcode OL12 9TD £219,000


DELTA WESTERN GROUP SERVICES LIMITED

Correspondence address
15 Entwistle Street, Darwen, England, BB3 3HS
Role RESIGNED
director
Date of birth
April 1980
Appointed on
30 April 2020
Resigned on
16 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode BB3 3HS £82,000

CLEAR LOGIC FINANCE LTD

Correspondence address
4385 11532294 - Companies House Default Address, Cardiff, CF14 8LH
Role RESIGNED
director
Date of birth
April 1980
Appointed on
22 July 2019
Resigned on
30 December 2019
Nationality
British
Occupation
Director

AVAIL FACILITIES LTD

Correspondence address
44 Lord Street, Rishton, Blackburn, England, BB1 4DU
Role RESIGNED
director
Date of birth
April 1980
Appointed on
15 July 2019
Resigned on
1 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode BB1 4DU £124,000

THE NORTHERN BUILDING COMPANY LTD

Correspondence address
Bank Field Mill Ordnance Street, Blackburn, England, BB1 3AE
Role RESIGNED
director
Date of birth
April 1980
Appointed on
28 June 2019
Resigned on
4 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode BB1 3AE £1,265,000

TRANSCEND LEARNING LTD

Correspondence address
3 Meadow Street, Northwich, England, CW9 5BF
Role RESIGNED
director
Date of birth
April 1980
Appointed on
8 May 2019
Resigned on
1 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode CW9 5BF £61,000

WK SUPPLIES LTD

Correspondence address
3 Meadow Street, Northwich, England, CW9 5BF
Role RESIGNED
director
Date of birth
April 1980
Appointed on
19 October 2017
Resigned on
3 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode CW9 5BF £61,000

AYRA SPORTS LTD

Correspondence address
75a Odsal Road, Bradford, United Kingdom, BD6 1PN
Role RESIGNED
director
Date of birth
April 1980
Appointed on
22 December 2016
Resigned on
30 December 2019
Nationality
British
Occupation
Director

DELTA WESTERN (DEVELOPMENTS) LTD

Correspondence address
75a Odsal Road, Bradford, United Kingdom, BD6 1PN
Role RESIGNED
director
Date of birth
April 1980
Appointed on
31 August 2016
Resigned on
7 February 2018
Nationality
British
Occupation
Director

ONYX INTERNATIONAL LTD

Correspondence address
The Courtyard, 75a Odsal Road Wibsey, Bradford, West Yorkshire, BD6 1PN
Role RESIGNED
director
Date of birth
April 1980
Appointed on
14 April 2016
Resigned on
2 December 2019
Nationality
British
Occupation
Company Director

XANTI COMMERCIAL LTD

Correspondence address
Apt 3 1 Hawkins Close, Blackley, Manchester, England, M9 8QD
Role RESIGNED
director
Date of birth
April 1980
Appointed on
6 January 2015
Resigned on
1 March 2020
Nationality
British
Occupation
Education And Training

Average house price in the postcode M9 8QD £171,000

AVAIL FACILITIES LTD

Correspondence address
75a Odsal Rd Odsal Road, Bradford, West Yorkshire, United Kingdom, BD6 1PN
Role RESIGNED
director
Date of birth
April 1980
Appointed on
6 January 2015
Resigned on
10 July 2018
Nationality
British
Occupation
Solution Support

SERVICE FACILITIES LTD

Correspondence address
48 Syke Road, Rochdale, Lancashire, United Kingdom, OL12 9TD
Role
director
Date of birth
April 1980
Appointed on
8 August 2009
Nationality
British
Occupation
Sales Clerk

Average house price in the postcode OL12 9TD £219,000