This company is commonly known as Rowhill Excellence Ltd. The company was founded 10 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.