This company is commonly known as Buy 2 Win Co. Limited. The company was founded 26 years ago and was given the registration number 03565961. The firm's registered office is in EAST SUSSEX. You can find them at 24 Western Road, Hove, East Sussex, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.
Name | : | BUY 2 WIN CO. LIMITED |
---|---|---|
Company Number | : | 03565961 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Western Road, Hove, East Sussex, BN3 1AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31 Woodlands Close, Peacehaven, United Kingdom, BN10 7SF | Secretary | 18 November 2022 | Active |
32 Roundhouse Crescent, Peacehaven, United Kingdom, BN10 8GL | Director | 18 November 2022 | Active |
31 Woodlands Close, Peacehaven, United Kingdom, BN10 7SF | Director | 18 November 2022 | Active |
Rookery Close, Brighton, England, BN1 6DS | Secretary | 19 May 2013 | Active |
116 South Coast Road, Peacehaven, England, BN10 8SP | Secretary | 01 June 2017 | Active |
24 Western Road, Hove, England, BN3 1AU | Secretary | 15 May 2016 | Active |
Flat 82 Wickhall, Furze Hill, Hove, BN3 1NG | Secretary | 19 May 1998 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 18 May 1998 | Active |
24, Western Road, Brighton, Uk, BN3 1AS | Director | 01 January 2008 | Active |
15 Rookery Close, Brighton, BN1 6DS | Director | 20 September 1999 | Active |
116 South Coast Road, Peacehaven, England, BN10 8SP | Director | 15 May 2016 | Active |
Flat 82 Wickhall, Furze Hill, Hove, BN3 1NG | Director | 19 May 1998 | Active |
85 Kingsway Court Queens Gardens, Second Avenue, Hove, BN3 2LR | Director | 20 September 1999 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 18 May 1998 | Active |
Mr Fadi Drouj | ||
Notified on | : | 18 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 4 Fairhurst, 400 South Coast Road, Peacehaven, United Kingdom, BN10 7AB |
Nature of control | : |
|
Mr Rami Awil | ||
Notified on | : | 18 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 Roundhouse Crescent, Peacehaven, United Kingdom, BN10 8GL |
Nature of control | : |
|
Mr Rany Dahwch | ||
Notified on | : | 18 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Woodlands Close, Peacehaven, United Kingdom, BN10 7SF |
Nature of control | : |
|
Mr Magdi Bols | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 116 South Coast Road, Peacehaven, England, BN10 8SP |
Nature of control | : |
|
Mrs Nabila Bols | ||
Notified on | : | 19 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Western Road, Hove, England, BN3 1AU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.