This company is commonly known as Westwood Exceptional Ltd. The company was founded 10 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.