This company is commonly known as Rowhill Excellence Ltd. The company was founded 9 years ago and was given the registration number 09546191. The firm's registered office is in LEICESTER. You can find them at 41 Buller Road, , Leicester, . This company's SIC code is 53201 - Licensed carriers.
Name | : | ROWHILL EXCELLENCE LTD |
---|---|---|
Company Number | : | 09546191 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 2015 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Buller Road, Leicester, United Kingdom, LE4 5GB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 11 January 2021 | Active |
16 Troutbeck Road, London, England, | Director | 05 December 2019 | Active |
9, College Court, Ashburton Road, Croydon, United Kingdom, CR0 6AP | Director | 01 May 2015 | Active |
8 Tiber Avenue, Burnley, United Kingdom, BB11 5LF | Director | 13 March 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 16 April 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
20, Roehampton Drive, Wigston, United Kingdom, LE18 1HS | Director | 24 October 2016 | Active |
66 Milton Road, Grimsby, United Kingdom, DN33 1BH | Director | 30 October 2018 | Active |
62 Falconers Green, Hinkley, United Kingdom, LE10 2SX | Director | 10 December 2020 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 04 July 2018 | Active |
12 Elam Close, London, England, SE5 9BW | Director | 21 February 2019 | Active |
21 Wraysbury Close, Hounslow, United Kingdom, TW4 5EA | Director | 12 April 2019 | Active |
41 Buller Road, Leicester, United Kingdom, LE4 5GB | Director | 21 October 2020 | Active |
37, Sand Viper, Windy Harbour Road, Singleton, Poulton-Le-Fylde, United Kingdom, FY6 8NB | Director | 09 November 2015 | Active |
40 Layton Road, Brentford, United Kingdom, TW8 0PX | Director | 13 February 2020 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 11 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Ms Ella Grace | ||
Notified on | : | 10 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62 Falconers Green, Hinkley, United Kingdom, LE10 2SX |
Nature of control | : |
|
Mr Alkesh Raman | ||
Notified on | : | 21 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 41 Buller Road, Leicester, United Kingdom, LE4 5GB |
Nature of control | : |
|
Mr Lee Thomas | ||
Notified on | : | 13 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 Layton Road, Brentford, United Kingdom, TW8 0PX |
Nature of control | : |
|
Mr Hector Amagua | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 16, Troutbeck Road, London, England, |
Nature of control | : |
|
Mr Jordan Mas-Borrowcliffe | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Wraysbury Close, Hounslow, United Kingdom, TW4 5EA |
Nature of control | : |
|
Mr Patrice Eboko Lacrosse | ||
Notified on | : | 21 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 12 Elam Close, London, England, SE5 9BW |
Nature of control | : |
|
Mr Dave Frost | ||
Notified on | : | 30 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 66 Milton Road, Grimsby, United Kingdom, DN33 1BH |
Nature of control | : |
|
Mr Stewart Green | ||
Notified on | : | 04 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
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 | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Leonas Dumcius | ||
Notified on | : | 13 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 8 Tiber Avenue, Burnley, United Kingdom, BB11 5LF |
Nature of control | : |
|
Mohamed Esat | ||
Notified on | : | 24 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20, Roehampton Drive, Wigston, United Kingdom, LE18 1HS |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.