This company is commonly known as Neston Exceptional Ltd. The company was founded 10 years ago and was given the registration number 09549813. The firm's registered office is in CONGLETON. You can find them at 14 Minton Close, , Congleton, . This company's SIC code is 53201 - Licensed carriers.
Name | : | NESTON EXCEPTIONAL LTD |
---|---|---|
Company Number | : | 09549813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2015 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Minton Close, Congleton, United Kingdom, CW12 3TD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Stevenson Drive, Oldham, United Kingdom, OL1 4RR | Director | 01 December 2020 | Active |
157 Lythalls Lane, Coventry, United Kingdom, CV6 6FS | Director | 07 August 2020 | Active |
57, Greville Avenue, South Croydon, United Kingdom, CR2 8NN | Director | 01 May 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 April 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
Apartment 2, 107 Westminster Road, Liverpool, United Kingdom, L4 4LW | Director | 11 December 2018 | Active |
12 Waverley Road, Preston, England, PR1 5QD | Director | 17 May 2019 | Active |
14 Minton Close, Congleton, United Kingdom, CW12 3TD | Director | 14 April 2020 | Active |
7, Belvoir Close, Long Eaton, Nottingham, United Kingdom, NG10 1NW | Director | 26 April 2016 | Active |
61 Kimberley Avenue, Thatto Heath, St. Helens, England, WA9 5SW | Director | 18 October 2017 | Active |
22 Broom Path, Baillieston, Glasgow, United Kingdom, G69 7BY | Director | 17 August 2018 | Active |
33 Harding Terrace, Northampton, England, NN1 2PF | Director | 27 April 2018 | Active |
66 Cobb Avenue, Wakefield, United Kingdom, WF2 8BU | Director | 01 July 2019 | Active |
50 Camden Street, Nelson, United Kingdom, BB9 0BW | Director | 11 November 2019 | Active |
Blakeley Walk, Dudley, United Kingdom, DY2 0HY | Director | 07 December 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 15 March 2024 |
---|---|---|
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 Paul Akintola Fabelurin | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | Nigerian |
Country of residence | : | United Kingdom |
Address | : | 15 Stevenson Drive, Oldham, United Kingdom, OL1 4RR |
Nature of control | : |
|
Mr Akeel Ali | ||
Notified on | : | 07 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 157 Lythalls Lane, Coventry, United Kingdom, CV6 6FS |
Nature of control | : |
|
Mr Robert Hill | ||
Notified on | : | 14 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Minton Close, Congleton, United Kingdom, CW12 3TD |
Nature of control | : |
|
Mr Aqdus Shahzad | ||
Notified on | : | 11 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50 Camden Street, Nelson, United Kingdom, BB9 0BW |
Nature of control | : |
|
Mr Scott Daniel Riley | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66 Cobb Avenue, Wakefield, United Kingdom, WF2 8BU |
Nature of control | : |
|
Mr Daniel Grigore | ||
Notified on | : | 17 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 12 Waverley Road, Preston, England, PR1 5QD |
Nature of control | : |
|
Mr Dhaminda Godawela | ||
Notified on | : | 11 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | Sri Lankan |
Country of residence | : | United Kingdom |
Address | : | Apartment 2, 107 Westminster Road, Liverpool, United Kingdom, L4 4LW |
Nature of control | : |
|
Mr Stephen William Mochrie | ||
Notified on | : | 17 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Broom Path, Baillieston, Glasgow, United Kingdom, G69 7BY |
Nature of control | : |
|
Mr George Pasarin | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 33 Harding Terrace, Northampton, England, NN1 2PF |
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 Andrew Peter Mahon | ||
Notified on | : | 18 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61 Kimberley Avenue, Thatto Heath, St. Helens, England, WA9 5SW |
Nature of control | : |
|
Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61 Kimberley Avenue, Thatto Heath, St. Helens, England, WA9 5SW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.