Advanced company searchLink opens in new window

BLUE STONE CLEANING SERVICES LTD

Company number 13551487

Persons with significant control: 2 active persons with significant control / 0 active statements

Mrs Janefrances Chidimma Ezeh Active

Correspondence address
34 Battery Road, London, England, SE28 0JS
Notified on
1 November 2023
Date of birth
September 1991
Nationality
British
Country of residence
England
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%

Mr Salvation Emeka Ezeh Active

Correspondence address
34 Battery Road, London, England, SE28 0JS
Notified on
28 November 2022
Date of birth
September 1984
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 50% but less than 75%
Ownership of voting rights - More than 50% but less than 75%

Mr Salvation Emeka Ezeh Ceased

Correspondence address
34 Battery Road, London, England, SE28 0JS
Notified on
1 October 2022
Ceased on
27 November 2022
Date of birth
September 1984
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more
Ownership of shares – 75% or more with control over the trustees of a trust
Ownership of shares – 75% or more as a member of a firm
Ownership of voting rights - 75% or more
Ownership of voting rights - 75% or more with control over the trustees of a trust
Ownership of voting rights - 75% or more as a member of a firm
Right to appoint or remove directors
Right to appoint or remove directors with control over the trustees of a trust
Right to appoint or remove directors as a member of a firm

Mr Salvation Emeka Ezeh Ceased

Correspondence address
34 Battery Road, London, England, SE28 0JS
Notified on
1 September 2022
Ceased on
30 September 2022
Date of birth
September 1984
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more
Ownership of shares – 75% or more with control over the trustees of a trust
Ownership of shares – 75% or more as a member of a firm
Ownership of voting rights - 75% or more
Ownership of voting rights - 75% or more as a member of a firm
Right to appoint or remove directors
Right to appoint or remove directors with control over the trustees of a trust
Right to appoint or remove directors as a member of a firm

Mrs Janefrances Chidimma Ezeh Ceased

Correspondence address
34 Battery Road, London, England, SE28 0JS
Notified on
1 September 2022
Ceased on
30 September 2022
Date of birth
September 1991
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust
Ownership of shares – More than 25% but not more than 50% as a member of a firm
Ownership of voting rights - More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

Mrs Janefrances Chidimma Ezeh Ceased

Correspondence address
34 Battery Road, London, England, SE28 0JS
Notified on
6 August 2021
Ceased on
31 August 2022
Date of birth
September 1984
Nationality
British
Country of residence
England
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%
Right to appoint or remove directors

Mr Salvation Emeka Ezeh Ceased

Correspondence address
34 Battery Road, London, England, SE28 0JS
Notified on
6 August 2021
Ceased on
31 August 2022
Date of birth
September 1991
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 50% but less than 75%
Ownership of voting rights - More than 50% but less than 75%
Right to appoint or remove directors

Statement Withdrawn

The company has given a notice under section 790D of the Act which has not been complied with
Notified on
1 October 2022
Withdrawn on
28 November 2022

Statement Withdrawn

The company has given a notice under section 790D of the Act which has not been complied with
Notified on
1 September 2022
Withdrawn on
2 November 2022