Advanced company searchLink opens in new window

ANSLEY EFFICIENT LTD

Company number 09228633

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
14 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 Piotr Skubiszak Ceased

Correspondence address
25 Rosedale Way, Bedford, United Kingdom, MK42 8JE
Principal office address
25 Rosedale Way, Bedford, United Kingdom, MK42 8JE
Notified on
17 February 2021
Ceased on
14 March 2024
Date of birth
July 1966
Nationality
Polish
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 Pedro Coutinho Ceased

Correspondence address
52a Victoria Road, Southall, United Kingdom, UB2 4EE
Principal office address
52a Victoria Road, Southall, United Kingdom, UB2 4EE
Notified on
16 November 2020
Ceased on
17 February 2021
Date of birth
June 1958
Nationality
Portuguese
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 Egidijus Budrika Ceased

Correspondence address
40 Torville Cresent, Kettering, United Kingdom, NN15 7EN
Principal office address
40 Torville Cresent, Kettering, United Kingdom, NN15 7EN
Notified on
12 May 2020
Ceased on
16 November 2020
Date of birth
January 1982
Nationality
Lithuanian
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 William Carroll Ceased

Correspondence address
96 Lutterworth Road, Leicester, United Kingdom, LE2 8TG
Principal office address
96 Lutterworth Road, Leicester, United Kingdom, LE2 8TG
Notified on
17 September 2019
Ceased on
12 May 2020
Date of birth
August 1989
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 Darren Aitken Ceased

Correspondence address
9 Arthur Gardens, Caldercruix, Airdrie, United Kingdom, ML6 7RN
Principal office address
9 Arthur Gardens, Caldercruix, Airdrie, United Kingdom, ML6 7RN
Notified on
30 May 2019
Ceased on
17 September 2019
Date of birth
September 1997
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 Florjan Likaj Ceased

Correspondence address
65 Alderney Gardens, Northolt, United Kingdom, UB5 5BT
Principal office address
65 Alderney Gardens, Northolt, United Kingdom, UB5 5BT
Notified on
14 February 2019
Ceased on
30 May 2019
Date of birth
November 1981
Nationality
Italian
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 Emil Adrian Onose Ceased

Correspondence address
6 Birse Cresent, London, United Kingdom, NW10 1SJ
Principal office address
6 Birse Cresent, London, United Kingdom, NW10 1SJ
Notified on
20 November 2018
Ceased on
14 February 2019
Date of birth
August 1989
Nationality
Romanian
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

Miss Aysha Parvaz Ceased

Correspondence address
69 Carlton Crescent, Luton, England, LU3 1EP
Principal office address
69 Carlton Crescent, Luton, England, LU3 1EP
Notified on
17 July 2018
Ceased on
20 November 2018
Date of birth
July 1997
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, England, LS7 4RA
Principal office address
35 Redhouse Lane, Leeds, West Yorkshire, England, LS7 4RA
Notified on
5 April 2018
Ceased on
17 July 2018
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

Mr Philip Gascoine Ceased

Correspondence address
54 Upper Queen Street, Rushden, England, NN10 0BT
Principal office address
54 Upper Queen Street, Rushden, England, NN10 0BT
Notified on
24 August 2017
Ceased on
5 April 2018
Date of birth
October 1956
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

Harikrishna Patel 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
9 March 2017
Date of birth
September 1970
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more