Advanced company searchLink opens in new window

BUCKLEBURY MERIT LTD

Company number 09595125

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
26 August 2022
Date of birth
December 1996
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 Elton Fernandes Ceased

Correspondence address
40a Bell Road, Hounslow, United Kingdom, TW3 3PB
Principal office address
40a Bell Road, Hounslow, United Kingdom, TW3 3PB
Notified on
30 July 2020
Ceased on
26 August 2022
Date of birth
April 1981
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 Milan Madanchev Ceased

Correspondence address
4 Boreham Avenue, London, United Kingdom, E16 3AG
Principal office address
4 Boreham Avenue, London, United Kingdom, E16 3AG
Notified on
18 March 2020
Ceased on
30 July 2020
Date of birth
September 1993
Nationality
Bulgarian
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 Dawid Rydelek Ceased

Correspondence address
4 Johnson Road, Hounslow, United Kingdom, TW5 9LQ
Principal office address
4 Johnson Road, Hounslow, United Kingdom, TW5 9LQ
Notified on
15 November 2019
Ceased on
18 March 2020
Date of birth
February 1989
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 Hamoud Al-Hassona Ceased

Correspondence address
43 Beechwood Avenue, Hayes, United Kingdom, UB3 1JW
Principal office address
43 Beechwood Avenue, Hayes, United Kingdom, UB3 1JW
Notified on
15 August 2019
Ceased on
15 November 2019
Date of birth
August 2001
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 Connor Sheridan Ceased

Correspondence address
22 Long Court, Purfleet, United Kingdom, RM19 1GA
Principal office address
22 Long Court, Purfleet, United Kingdom, RM19 1GA
Notified on
19 March 2019
Ceased on
15 August 2019
Date of birth
June 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 Claudio Moreira Ceased

Correspondence address
198 Upper Clapton Road, London, England, E5 9DH
Principal office address
198 Upper Clapton Road, London, England, E5 9DH
Notified on
12 October 2017
Ceased on
19 March 2019
Date of birth
September 1988
Nationality
Portuguese
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
5 June 2017
Date of birth
January 1945
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more