Advanced company searchLink opens in new window

ELLWOOD ACHIEVEMENTS LTD

Company number 09222005

Persons with significant control: 1 active person with significant control / 0 active statements

Mr Mohammed Ayyaz Active

Correspondence address
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Principal office address
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Notified on
12 March 2024
Date of birth
December 1996
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Dominic Carpouron Ceased

Correspondence address
Flat 2, 5 Arthur Street, Paisley, United Kingdom, PA1 2PD
Principal office address
Flat 2, 5 Arthur Street, Paisley, United Kingdom, PA1 2PD
Notified on
1 June 2020
Ceased on
12 March 2024
Date of birth
May 1991
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr James Bromley Ceased

Correspondence address
26 Greendale Road, Wirral, United Kingdom, CH62 5DF
Principal office address
26 Greendale Road, Wirral, United Kingdom, CH62 5DF
Notified on
28 October 2019
Ceased on
1 June 2020
Date of birth
October 1995
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Rajraja Thirunavukkarasu Ceased

Correspondence address
337 Ruislip Road, Northolt, England, UB5 6AS
Principal office address
337 Ruislip Road, Northolt, England, UB5 6AS
Notified on
3 June 2019
Ceased on
25 October 2019
Date of birth
May 1980
Nationality
Indian
Country of residence
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Craig Little Ceased

Correspondence address
7 Beck Close, Pulham Market, Diss, United Kingdom, IP21 4TS
Principal office address
7 Beck Close, Pulham Market, Diss, United Kingdom, IP21 4TS
Notified on
22 October 2018
Ceased on
3 June 2019
Date of birth
January 1992
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Mark Gilman Ceased

Correspondence address
5 Northcote Road, Bradford, England, BD2 4QH
Principal office address
5 Northcote Road, Bradford, England, BD2 4QH
Notified on
6 April 2018
Ceased on
22 October 2018
Date of birth
February 1988
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Christopher Edward John Sherlock Ceased

Correspondence address
Heathbank Lodge, Breck Road, Wallasey, England, CH44 3BE
Principal office address
Heathbank Lodge, Breck Road, Wallasey, England, CH44 3BE
Notified on
14 November 2017
Ceased on
6 April 2018
Date of birth
September 1984
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Terence Dunne Ceased

Correspondence address
35 Redhouse Lane, Leeds, West Yorkshire, United Kingdom, LS7 4RA
Principal office address
35 Redhouse Lane, Leeds, West Yorkshire, United Kingdom, LS7 4RA
Notified on
5 April 2017
Ceased on
14 November 2017
Date of birth
January 1945
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Jordan Mee Ceased

Correspondence address
7 Limewood Way, Leeds, West Yorkshire, United Kingdom, LS14 1AB
Principal office address
7 Limewood Way, Leeds, West Yorkshire, United Kingdom, LS14 1AB
Notified on
30 June 2016
Ceased on
2 December 2016
Date of birth
January 1995
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more