This company is commonly known as Rownall Optimum Ltd. The company was founded 10 years ago and was given the registration number 09550270. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 53201 - Licensed carriers.
Name | : | ROWNALL OPTIMUM LTD |
---|---|---|
Company Number | : | 09550270 |
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 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
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 | 24 September 2020 | Active |
51, Abbeydale Way, Accrington, United Kingdom, BB5 0EN | Director | 19 November 2015 | Active |
74 Withycombe Drive, Banbury, England, OX16 0SJ | Director | 23 May 2019 | 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 |
13 Duffield Drive, Largs, United Kingdom, KA30 8ED | Director | 22 August 2018 | Active |
15 Lewis Walk, Kirkby, Liverpool, United Kingdom, L33 4JD | Director | 26 November 2018 | Active |
7, Greens Road, Rotherham, United Kingdom, S65 2EU | Director | 24 May 2017 | Active |
46 Northfield Avenue, Shotts, United Kingdom, ML7 5HR | Director | 04 May 2020 | Active |
2, Field Road, Hemel Hempstead, United Kingdom, HP2 4RR | Director | 01 May 2015 | Active |
11, Hereford Drive, Bootle, United Kingdom, L30 1PJ | Director | 08 November 2016 | Active |
15 The Shubberies, Selby, United Kingdom, YO8 6PW | Director | 12 December 2019 | Active |
14 Harold Street, Grimsby, United Kingdom, DN32 7LR | Director | 08 June 2020 | Active |
7, Taymouth Road, Blackpool, United Kingdom, FY4 5NJ | Director | 03 June 2016 | Active |
96 Grantley Street, Grantham, England, NG31 6BL | Director | 02 May 2018 | Active |
5 College Way, Eastham, Wirral, England, CH62 0DF | Director | 24 October 2017 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 24 September 2020 |
---|---|---|
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 | : |
|
Mr Alexandru Olraiu | ||
Notified on | : | 08 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1998 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 14 Harold Street, Grimsby, United Kingdom, DN32 7LR |
Nature of control | : |
|
Mr Andrew Lynch | ||
Notified on | : | 04 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1999 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46 Northfield Avenue, Shotts, United Kingdom, ML7 5HR |
Nature of control | : |
|
Mr Henry Oliver | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 The Shubberies, Selby, United Kingdom, YO8 6PW |
Nature of control | : |
|
Mr Iulian Comandaru | ||
Notified on | : | 23 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 74 Withycombe Drive, Banbury, England, OX16 0SJ |
Nature of control | : |
|
Mrs Gayle Jones | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Lewis Walk, Kirkby, Liverpool, United Kingdom, L33 4JD |
Nature of control | : |
|
Mr Patrick Anderson Green | ||
Notified on | : | 22 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Duffield Drive, Largs, United Kingdom, KA30 8ED |
Nature of control | : |
|
Mr Skirmantas Pavelcikas | ||
Notified on | : | 02 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | 96 Grantley Street, Grantham, England, NG31 6BL |
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 Paul Martin Walker | ||
Notified on | : | 24 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 College Way, Eastham, Wirral, England, CH62 0DF |
Nature of control | : |
|
Damien O Hagan | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 College Way, Eastham, Wirral, England, CH62 0DF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.