This company is commonly known as Stowting Enterprises Ltd. The company was founded 9 years ago and was given the registration number 09606542. The firm's registered office is in BIRMINGHAM. You can find them at Flat 26 Winslow House, Bushwood Road, Birmingham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | STOWTING ENTERPRISES LTD |
---|---|---|
Company Number | : | 09606542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2015 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 26 Winslow House, Bushwood Road, Birmingham, United Kingdom, B29 5AX |
---|---|---|
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 | 21 April 2022 | Active |
246 Birchfield Road East, Northampton, United Kingdom, NN3 2SN | Director | 17 January 2019 | Active |
24, Windmill Road, Gillingham, United Kingdom, ME7 5NT | Director | 27 July 2015 | Active |
Flat 32, St. Helens Court, Upminster Road South, Rainham, United Kingdom, RM13 9YU | Director | 08 January 2016 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 13 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 May 2015 | Active |
Flat 26, Winslow House, Bushwood Road, Birmingham, United Kingdom, B29 5AX | Director | 03 August 2020 | Active |
7 Weelsby Avenue, Grimsby, United Kingdom, DN32 0AH | Director | 11 October 2017 | Active |
0/2 3 Crichton Place, Glasgow, United Kingdom, G21 1AY | Director | 12 May 2016 | Active |
102 Davenport Drive, Cleethorpes, England, DN35 9NA | Director | 19 December 2019 | Active |
4 Broomfield Park, Portlethen, Aberdeen, United Kingdom, AB12 4XT | Director | 11 July 2018 | Active |
75, Canterbury Avenue, Slough, United Kingdom, SL2 1ED | Director | 09 September 2016 | Active |
34 Alfriston Close, Bransholme, Hull, United Kingdom, HU7 6BP | Director | 09 September 2019 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 21 April 2022 |
---|---|---|
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 Tommy Greenway-Grimston | ||
Notified on | : | 03 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 26, Winslow House, Birmingham, United Kingdom, B29 5AX |
Nature of control | : |
|
Mr Kyle Legett | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 102 Davenport Drive, Cleethorpes, England, DN35 9NA |
Nature of control | : |
|
Mr Krzysztof Walega | ||
Notified on | : | 09 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 34 Alfriston Close, Bransholme, Hull, United Kingdom, HU7 6BP |
Nature of control | : |
|
Mr Petru Barz | ||
Notified on | : | 17 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1998 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 246 Birchfield Road East, Northampton, United Kingdom, NN3 2SN |
Nature of control | : |
|
Mr Mark Macdonald | ||
Notified on | : | 11 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Broomfield Park, Portlethen, Aberdeen, United Kingdom, AB12 4XT |
Nature of control | : |
|
Mr Terence 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 Oliver Jack | ||
Notified on | : | 11 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Weelsby Avenue, Grimsby, United Kingdom, DN32 0AH |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Weelsby Avenue, Grimsby, United Kingdom, DN32 0AH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.