This company is commonly known as Dawningsea Exclusive Ltd. The company was founded 10 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.