Advanced company searchLink opens in new window

EASTBOURNE ADVANTAGE LTD

Company number 09708476

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
Notified on
15 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 Robert Grabos Ceased

Correspondence address
1 The Mews, Lever Road, Rugby, United Kingdom, CV21 4LY
Notified on
23 March 2020
Ceased on
15 March 2024
Date of birth
July 1974
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

Miss Leah Hall Ceased

Correspondence address
10 St. Hughes Close, Daventry, United Kingdom, NN11 4TX
Notified on
10 December 2019
Ceased on
23 March 2020
Date of birth
July 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

Miss Amy Harris Ceased

Correspondence address
Flat 8, Eden Court, Hinckley, United Kingdom, LE10 0BP
Notified on
27 September 2019
Ceased on
10 December 2019
Date of birth
March 1983
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

Ms Sarah Challenger Ceased

Correspondence address
298 Belvedere Road, Burton-On-Trent, England, DE13 0RD
Notified on
27 February 2019
Ceased on
27 September 2019
Date of birth
April 1967
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 Darren Terrence Whitbread Ceased

Correspondence address
1 Wilson Street, Cleethorpes, England
Notified on
24 April 2018
Ceased on
27 February 2019
Date of birth
February 1968
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 Terry Dunne Ceased

Correspondence address
35 Redhouse Lane, Leeds, West Yorkshire, England, LS7 4RA
Notified on
5 April 2018
Ceased on
24 April 2018
Date of birth
January 1945
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 Iain Robert White Ceased

Correspondence address
41 Nelson Road, Corby, England, NN17 2RN
Notified on
18 January 2018
Ceased on
5 April 2018
Date of birth
December 1986
Nationality
English
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

Sorinel Gosman Ceased

Correspondence address
10 Cameron Court, Corby, United Kingdom, NN17 1RD
Notified on
30 June 2016
Ceased on
18 January 2018
Date of birth
July 1994
Nationality
Romanian
Country of residence
England
Nature of control
Ownership of shares – 75% or more