This company is commonly known as Rowberrow Prestige Ltd. The company was founded 9 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
Same Postcode
Copyright © 2025. All rights reserved.