Advanced company searchLink opens in new window

TANGLEWOOD PROJECT COMPANY GRANTHAM LIMITED

Company number 10109583

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

Tanglewood Holding Company Limited Active

Correspondence address
2 Endeavour Park, Boston, England, PE21 7TQ
Principal office address
2 Endeavour Park, Boston, England, PE21 7TQ
Notified on
9 May 2024
Governing law
Legal form
Place registered
Registrar Of Companies Of England And Wales
Registration number
12311148
Incorporated in
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Little Big Feet Limited Ceased

Correspondence address
2 Endeavour Park, Boston, United Kingdom, PE21 7TQ
Principal office address
2 Endeavour Park, Boston, United Kingdom, PE21 7TQ
Notified on
4 December 2019
Ceased on
9 May 2024
Governing law
Legal form
Place registered
Companies House
Registration number
09300482
Incorporated in
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Little Big Feet Limited Ceased

Correspondence address
Treviot House, 186-192 High Road, Ilford, England, IG1 1LR
Principal office address
Treviot House, 186-192 High Road, Ilford, England, IG1 1LR
Notified on
4 December 2019
Ceased on
17 December 2019
Governing law
Legal form
Place registered
England
Registration number
09300482
Incorporated in
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Gavin James Reid Ceased

Correspondence address
Unit 32, Century Business Centre, Manvers Way, Rotherham, England, S63 5DA
Principal office address
Unit 32, Century Business Centre, Manvers Way, Rotherham, England, S63 5DA
Notified on
1 July 2019
Ceased on
4 December 2019
Date of birth
April 1979
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%

Mr Michael Jon Whitehead Ceased

Correspondence address
Unit 32, Century Business Centre, Manvers Way, Rotherham, England, S63 5DA
Principal office address
Unit 32, Century Business Centre, Manvers Way, Rotherham, England, S63 5DA
Notified on
1 July 2019
Ceased on
4 December 2019
Date of birth
July 1983
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50%

Mr Michael Jon Whitehead Ceased

Correspondence address
Roman Court Nursing Home, Old Farm Court, Mexborough, South Yorkshire, United Kingdom, S64 9HF
Principal office address
Roman Court Nursing Home, Old Farm Court, Mexborough, South Yorkshire, United Kingdom, S64 9HF
Notified on
8 April 2016
Ceased on
4 December 2019
Date of birth
July 1983
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Ms Mary Christine Whitehead Ceased

Correspondence address
Roman Court Nursing Home, Old Farm Court, Mexborough, South Yorkshire, United Kingdom, S64 9HF
Principal office address
Roman Court Nursing Home, Old Farm Court, Mexborough, South Yorkshire, United Kingdom, S64 9HF
Notified on
8 April 2016
Ceased on
4 December 2019
Date of birth
January 1948
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%