This company is commonly known as Dawningsea Exclusive Ltd. The company was founded 9 years ago and was given the registration number 09856863. The firm's registered office is in NUNEATON. You can find them at 30 Knebley Crescent, , Nuneaton, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
| Name | : | DAWNINGSEA EXCLUSIVE LTD |
|---|---|---|
| Company Number | : | 09856863 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 04 November 2015 |
| End of financial year | : | 30 November 2022 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 30 Knebley Crescent, Nuneaton, United Kingdom, CV10 7AT |
|---|---|---|
| Country Origin | : | UNITED KINGDOM |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 23 August 2022 | Active |
| 34, Seymour Road, London, United Kingdom, E10 7LY | Director | 24 November 2015 | Active |
| 110 Carr Road, Northolt, England, UB5 4RD | Director | 09 May 2018 | Active |
| 81 Fairmont Road, Grimsby, United Kingdom, DN32 8DX | Director | 05 December 2018 | Active |
| 12 Cadzow Crescent, Coatbridge, United Kingdom, ML5 5NY | Director | 25 August 2017 | Active |
| 15, Broadlands, Netherfield, Milton Keynes, United Kingdom, MK6 4HJ | Director | 15 September 2016 | Active |
| 18, Barker Street, Leicester, United Kingdom, | Director | 19 September 2019 | Active |
| 7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
| 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 04 November 2015 | Active |
| 35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
| 46 Berkeley Avenue, Hounslow, United Kingdom, TW4 6LE | Director | 16 November 2020 | Active |
| 41 Toucan Close, London, United Kingdom, NW10 7RS | Director | 29 August 2018 | Active |
| 30 Knebley Crescent, Nuneaton, United Kingdom, CV10 7AT | Director | 22 June 2020 | Active |
| 24 Tweed Lane, Motherwell, United Kingdom, ML1 4SS | Director | 09 January 2020 | Active |
| 84, Burnfoot Crescent, Paisley, United Kingdom, PA2 8NP | Director | 15 April 2016 | Active |
| Mr Mohammed Ayyaz | ||
| Notified on | : | 23 August 2022 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1996 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
| Nature of control | : |
|
| Mr Robert Fernandes | ||
| Notified on | : | 16 November 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1992 |
| Nationality | : | Portuguese |
| Country of residence | : | United Kingdom |
| Address | : | 46 Berkeley Avenue, Hounslow, United Kingdom, TW4 6LE |
| Nature of control | : |
|
| Mr Krzysztof Maslak | ||
| Notified on | : | 22 June 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1982 |
| Nationality | : | Polish |
| Country of residence | : | United Kingdom |
| Address | : | 30 Knebley Crescent, Nuneaton, United Kingdom, CV10 7AT |
| Nature of control | : |
|
| Mr Brian Morrow | ||
| Notified on | : | 09 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1986 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 24 Tweed Lane, Motherwell, United Kingdom, ML1 4SS |
| Nature of control | : |
|
| Mr Dimal Dhiraj | ||
| Notified on | : | 19 September 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1999 |
| Nationality | : | Portuguese |
| Country of residence | : | United Kingdom |
| Address | : | 18 Barker Street, Leicester, United Kingdom, |
| Nature of control | : |
|
| Mr Aron Clark | ||
| Notified on | : | 06 December 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1985 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 81 Fairmont Road, Grimsby, United Kingdom, DN32 8DX |
| Nature of control | : |
|
| Mr Hanad Jimalle | ||
| Notified on | : | 29 August 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1993 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 41 Toucan Close, London, United Kingdom, NW10 7RS |
| Nature of control | : |
|
| Mr Marcin Chmielewski | ||
| Notified on | : | 09 May 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1984 |
| Nationality | : | Polish |
| Country of residence | : | England |
| Address | : | 110 Carr Road, Northolt, England, UB5 4RD |
| Nature of control | : |
|
| Mr Terry Dunne | ||
| Notified on | : | 05 April 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1945 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
| Nature of control | : |
|
| Mr Jordan Craig | ||
| Notified on | : | 25 August 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1998 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 12 Cadzow Crescent, Coatbridge, United Kingdom, ML5 5NY |
| Nature of control | : |
|
| Peter Crossman | ||
| Notified on | : | 15 September 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | February 1993 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.