This company is commonly known as Rowberrow Prestige Ltd. The company was founded 10 years ago and was given the registration number 09615288. The firm's registered office is in HOUNSLOW. You can find them at 2 Blossom Waye, , Hounslow, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | ROWBERROW PRESTIGE LTD |
---|---|---|
Company Number | : | 09615288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 2015 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Blossom Waye, Hounslow, United Kingdom, TW5 9HD |
---|---|---|
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 | 31 August 2022 | Active |
27, Gatenby, Peterborough, United Kingdom, PE4 6JU | Director | 11 October 2016 | Active |
1, Pigleaze Cottages, Everleigh, Marlborough, United Kingdom, SN8 3HB | Director | 17 May 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 01 June 2015 | Active |
150 Guildford Avenue, Feltham, United Kingdom, TW13 4EL | Director | 29 July 2021 | Active |
41 St. Marys Avenue, Staines-Upon-Thames, United Kingdom, TW19 7JA | Director | 27 February 2020 | Active |
Flat 3, Park Hill House, 192 Beacon Road, Chatham, United Kingdom, ME5 7BX | Director | 31 July 2015 | Active |
Flat 11, Speakman House, Arica Road, London, United Kingdom, SE4 2PZ | Director | 20 June 2017 | Active |
209 Old Church Road, Coventry, United Kingdom, CV6 7DZ | Director | 11 December 2019 | Active |
Flat B, 73 Davisville Road, London, United Kingdom, W12 9SH | Director | 24 December 2018 | Active |
2 Blossom Waye, Hounslow, United Kingdom, TW5 9HD | Director | 05 November 2020 | Active |
29, Drift Road, Stamford, United Kingdom, PE9 1XA | Director | 29 September 2015 | Active |
2 John Smith Avenue, London, United Kingdom, SW6 7TW | Director | 31 July 2018 | Active |
62 Fruen Road, Feltham, United Kingdom, TW14 9NR | Director | 14 August 2020 | Active |
Flat 1, 324 Coldharbour Lane, London, United Kingdom, SW9 8QH | Director | 14 March 2019 | Active |
2 Blossom Waye, Hounslow, United Kingdom, TW5 9HD | Director | 07 April 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 31 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 Inacio Fernandes | ||
Notified on | : | 29 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 150 Guildford Avenue, Feltham, United Kingdom, TW13 4EL |
Nature of control | : |
|
Mr David Radu | ||
Notified on | : | 05 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2000 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 2 Blossom Waye, Hounslow, United Kingdom, TW5 9HD |
Nature of control | : |
|
Mr Lewis Reitveld | ||
Notified on | : | 14 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62 Fruen Road, Feltham, United Kingdom, TW14 9NR |
Nature of control | : |
|
Mr Nicusor Stamate | ||
Notified on | : | 07 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1990 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 2 Blossom Waye, Hounslow, United Kingdom, TW5 9HD |
Nature of control | : |
|
Mr Lewis Brian Fitzwater | ||
Notified on | : | 27 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41 St. Marys Avenue, Staines-Upon-Thames, United Kingdom, TW19 7JA |
Nature of control | : |
|
Mrs Virginia Mihai | ||
Notified on | : | 11 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1999 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 209 Old Church Road, Coventry, United Kingdom, CV6 7DZ |
Nature of control | : |
|
Mr Rodolpho Rodrigues | ||
Notified on | : | 14 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Flat 1, 324 Coldharbour Lane, London, United Kingdom, SW9 8QH |
Nature of control | : |
|
Mr Luke Oakley | ||
Notified on | : | 24 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat B, 73 Davisville Road, London, United Kingdom, W12 9SH |
Nature of control | : |
|
Mr Khristian Ramgeet-Joseph | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 John Smith Avenue, London, United Kingdom, SW6 7TW |
Nature of control | : |
|
Mr Peter Matuvu | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 11, Speakman House, Arica Road, London, United Kingdom, SE4 2PZ |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 11, Speakman House, Arica Road, London, United Kingdom, SE4 2PZ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.