Advanced company searchLink opens in new window

HBY 3 LTD

Company number 10867682

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

Hmw Group Ltd

Correspondence address
4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland, DD2 3QB
Notified on
23 March 2022
Governing law
Legal form
Place registered
Scotland
Registration number
Sc507847
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

Mr Charles William Clements Ceased

Correspondence address
9 St Thomas Street, London, England, SE1 9RY
Notified on
23 March 2022
Ceased on
23 March 2022
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 William John Andrews Ceased

Correspondence address
9 St Thomas Street, London, England, SE1 9RY
Notified on
22 May 2020
Ceased on
3 December 2021
Date of birth
October 1975
Nationality
British
Country of residence
England
Nature of control
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Dep Ia2 Ltd Ceased

Correspondence address
9 St. Thomas Street, London, England, SE1 9RY
Notified on
16 July 2018
Ceased on
22 May 2020
Governing law
Legal form
Place registered
Companies House
Registration number
11505281
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 William John Andrews Ceased

Correspondence address
9 St Thomas Street, London, England, SE1 9RY
Notified on
17 July 2017
Ceased on
16 July 2018
Date of birth
October 1975
Nationality
British
Country of residence
Scotland
Nature of control
Ownership of shares – 75% or more