RONALD EDWARD OSBORNE

Total number of appointments 12, 8 active appointments

BALMFORTH LOGISTICS LIMITED

Correspondence address
25 SCROOBY STREET, ROTHERHAM, ENGLAND, S61 4PH
Role ACTIVE
Director
Date of birth
January 1951
Appointed on
9 March 2020
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode S61 4PH £142,000

MASTER ALLIANCE MARKETS LTD

Correspondence address
25 SCROOBY STREET, ROTHERHAM, ENGLAND, S61 4PH
Role ACTIVE
Director
Date of birth
January 1951
Appointed on
26 February 2020
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S61 4PH £142,000

FURY ENERGY LTD

Correspondence address
25 SCROOBY ST SCROOBY STREET, ROTHERHAM, ENGLAND, S61 4PH
Role ACTIVE
Director
Date of birth
January 1951
Appointed on
23 January 2020
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode S61 4PH £142,000

FURY POWER LIMITED

Correspondence address
OFFICE 2 WARWICK ROAD, ROTHERHAM, UNITED KINGDOM, S66 8EW
Role ACTIVE
Director
Date of birth
January 1951
Appointed on
23 January 2020
Nationality
ENGLISH
Occupation
DIRECTOR

FURY GYM LTD

Correspondence address
OFFICE 2 THE OFFICES, WARWICK ROAD, ROTHERHAM, UNITED KINGDOM, UNITED KINGDOM, S66 8EW
Role ACTIVE
Director
Date of birth
January 1951
Appointed on
17 January 2020
Nationality
ENGLISH
Occupation
DIRECTOR

A C WHOLE SALE MERCHANDISER LTD.

Correspondence address
25 SCROOBY STREET, ROTHERHAM, ENGLAND, S61 4PH
Role ACTIVE
Director
Date of birth
January 1951
Appointed on
24 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S61 4PH £142,000

LETTER BOX EVENTS LIMITED

Correspondence address
AXHOLME HOUSE NORTH STREET, CROWLE, SCUNTHORPE, ENGLAND, DN17 4NB
Role ACTIVE
Director
Date of birth
January 1951
Appointed on
1 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN17 4NB £157,000

FUEL SYSTEMS UK LTD

Correspondence address
THE OFFICES WARWICK ROAD, MALTBY, ROTHERHAM, ENGLAND, S66 8EW
Role ACTIVE
Director
Date of birth
January 1951
Appointed on
9 June 2010
Nationality
BRITISH
Occupation
DIRECTORR

SDS ROTHERHAM LTD

Correspondence address
39-43 BRIDGE STREET, SWINTON, MEXBOROUGH, SOUTH YORKSHIRE, ENGLAND, S64 8AP
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
19 November 2015
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode S64 8AP £126,000

BALMFORTH SERVICES LIMITED

Correspondence address
51 HIGH STREET, CROWLE, SCUNTHORPE, LINCOLNSHIRE, ENGLAND, DN17 4LB
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
17 September 2015
Resigned on
19 November 2015
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode DN17 4LB £190,000

PIR-O PLANT LTD

Correspondence address
135 WELLGATE, ROTHERHAM, ENGLAND, S60 2NN
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
26 July 2013
Resigned on
27 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S60 2NN £131,000

CHARLES & DAVID ASSET MANAGEMENT LIMITED

Correspondence address
25 SCROOBY STREET, ROTHERHAM, SOUTH YORKSHIRE, S61 4PH
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
17 July 2002
Resigned on
11 May 2007
Nationality
BRITISH
Occupation
TRANSPORT MANAGER

Average house price in the postcode S61 4PH £142,000