This company is commonly known as Westwood Exceptional Ltd. The company was founded 9 years ago and was given the registration number 09712156. The firm's registered office is in COVENTRY. You can find them at 152 Nuffield Road, , Coventry, . This company's SIC code is 56290 - Other food services.
Name | : | WESTWOOD EXCEPTIONAL LTD |
---|---|---|
Company Number | : | 09712156 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2015 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 152 Nuffield Road, Coventry, United Kingdom, CV6 7HW |
---|---|---|
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 |
58b Alfreton Road, Underwood, Nottingham, United Kingdom, NG16 5GB | Director | 18 September 2018 | Active |
152 Nuffield Road, Coventry, United Kingdom, CV6 7HW | Director | 28 October 2020 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 31 July 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
29, Plumley Close, North Cornelly, Bridgend, United Kingdom, CF33 4LP | Director | 04 February 2016 | Active |
6, Rockland Villas, Doncaster Road, Thrybergh, Rotherham, United Kingdom, S65 4AG | Director | 04 September 2015 | Active |
83 Albert Street, Grantham, United Kingdom, NG31 6HY | Director | 22 March 2019 | Active |
23, Fairfield Road, Birmingham, United Kingdom, B14 7QY | Director | 05 October 2016 | Active |
146 Vernon Road, Feltham, United Kingdom, TW13 4JZ | Director | 30 April 2021 | Active |
12 Crighton, Washington, United Kingdom, NE38 0LB | Director | 07 October 2019 | Active |
20 Kitson Street, Leeds, England, LS9 8PH | Director | 15 January 2018 | Active |
109, Spital Lane, Chesterfield, United Kingdom, S41 0HL | Director | 15 April 2016 | Active |
9, Walkley Street, Sheffield, United Kingdom, S6 3RF | Director | 16 June 2017 | Active |
7 Loudon Avenue, Coventry, United Kingdom, CV6 1JJ | Director | 15 May 2018 | 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 Kieren Hodges | ||
Notified on | : | 30 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 146 Vernon Road, Feltham, United Kingdom, TW13 4JZ |
Nature of control | : |
|
Ms Teigan Campbell | ||
Notified on | : | 28 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2001 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 152 Nuffield Road, Coventry, United Kingdom, CV6 7HW |
Nature of control | : |
|
Mr Christopher Lewis | ||
Notified on | : | 07 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Crighton, Washington, United Kingdom, NE38 0LB |
Nature of control | : |
|
Mr Robert Hanson | ||
Notified on | : | 22 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 83 Albert Street, Grantham, United Kingdom, NG31 6HY |
Nature of control | : |
|
Mr David Bonfield | ||
Notified on | : | 18 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 58b Alfreton Road, Underwood, Nottingham, United Kingdom, NG16 5GB |
Nature of control | : |
|
Mr Sean Michael Woodall | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Loudon Avenue, Coventry, United Kingdom, CV6 1JJ |
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 Kgomotso Caleb Marobani | ||
Notified on | : | 15 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 Kitson Street, Leeds, England, LS9 8PH |
Nature of control | : |
|
John Wallace | ||
Notified on | : | 16 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 Kitson Street, Leeds, England, LS9 8PH |
Nature of control | : |
|
Barry Shaw | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9, Walkley Street, Sheffield, United Kingdom, S6 3RF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.