Osita Patrick, Mr. EZE

Total number of appointments 14, 8 active appointments

THE HONOR LTD

Correspondence address
50 Princes Street, Ipswich, United Kingdom, IP1 1RJ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
4 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode IP1 1RJ £193,000

CORDIAL HOMES LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
December 1977
Appointed on
24 May 2025
Nationality
British
Occupation
Director

OT ESTATE LTD

Correspondence address
20-22 Wenlock Road, Leacroft Close, London, Surrey, United Kingdom, N1 7GU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
8 June 2021
Nationality
British
Occupation
Engineering

MISSION WAVE APARTMENTS LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
December 1977
Appointed on
27 January 2020
Nationality
British
Occupation
Property Investor

MISSION WAVE LTD

Correspondence address
3 Field Court, Gray's Inn, London, WC1R 5EF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
2 December 2019
Nationality
British
Occupation
Property Investor

MISSION EAGLE LTD

Correspondence address
Flat 2 Heron Court Leacroft Close, Staines-Upon-Thames, United Kingdom, TW18 4NP
Role ACTIVE
director
Date of birth
December 1977
Appointed on
2 December 2019
Nationality
British
Occupation
Property Investor

Average house price in the postcode TW18 4NP £444,000

COMFORT DEN LIMITED

Correspondence address
Flat 2 Heron Court,, Leacroft Close, Staines-Upon-Thames, Surrey, United Kingdom, TW18 4NP
Role ACTIVE
director
Date of birth
December 1977
Appointed on
2 December 2019
Nationality
British
Occupation
Property Investor

Average house price in the postcode TW18 4NP £444,000

ROBUST ENGINEERING LTD

Correspondence address
Flat 2 Heron Court, Leacroft Close, Staines-Upon-Thames, Middlesex, England, TW18 4NP
Role ACTIVE
director
Date of birth
December 1977
Appointed on
13 June 2012
Nationality
British
Occupation
Engineering

Average house price in the postcode TW18 4NP £444,000


SINOK HOLDINGS LIMITED

Correspondence address
Suit 29a Suit 29a Euro Link Business Centre,, 49 Effra Road,, London, London, England, SW2 1BZ
Role RESIGNED
director
Date of birth
December 1977
Appointed on
7 September 2018
Resigned on
9 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW2 1BZ £422,000

SINOK OIL & GAS LTD

Correspondence address
Suit 29a Suit 29a Euro Link Business Centre,, 49 Effra Road,, London, London, England, SW2 1BZ
Role RESIGNED
director
Date of birth
December 1977
Appointed on
5 September 2018
Resigned on
13 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW2 1BZ £422,000

SINOK GROUP LIMITED

Correspondence address
71-75 Shelton Street Covent Garden, London, United Kingdom, WC2H 9JQ
Role RESIGNED
director
Date of birth
December 1977
Appointed on
23 August 2018
Resigned on
9 February 2020
Nationality
British
Occupation
Engineer

SINOK ENERGY LTD

Correspondence address
Suit 29a Suit 29a Euro Link Business Centre,, 49 Effra Road,, London, London, England, SW2 1BZ
Role RESIGNED
director
Date of birth
December 1977
Appointed on
26 July 2018
Resigned on
9 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode SW2 1BZ £422,000

SINOK EXPLORATION AND PRODUCTION LIMITED

Correspondence address
Suit 29a Euro Link Business Centre,, 49 Effra Road,, London, London, England, SW2 1BZ
Role RESIGNED
director
Date of birth
December 1977
Appointed on
1 June 2018
Resigned on
9 February 2020
Nationality
British
Occupation
Chartered Engineer

Average house price in the postcode SW2 1BZ £422,000

FIDMON ENGINEERING LTD

Correspondence address
Flat 2 Heron Court Leacroft Close, Staines, Surrey, United Kingdom, TW18 4NP
Role
director
Date of birth
December 1977
Appointed on
12 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode TW18 4NP £444,000