Advanced company searchLink opens in new window

FOTHERGILL WYATT LIMITED

Company number 07194429

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

Ariya Property Ltd Active

Correspondence address
1st Floor, 98 London Road, Leicester, Leicestershire, United Kingdom, LE2 0QS
Notified on
10 December 2024
Governing law
Legal form
Place registered
England And Wales Companies Registry
Registration number
12703705
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

Birchfield (Uk) Limited Ceased

Correspondence address
11 Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ
Notified on
1 August 2021
Ceased on
10 December 2024
Governing law
Legal form
Place registered
Registrar Of Companies
Registration number
13078426
Incorporated in
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%

Bride Street Capital Partners Limited Ceased

Correspondence address
11 Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ
Notified on
18 May 2020
Ceased on
10 December 2024
Governing law
Legal form
Place registered
Registrar Of Companies
Registration number
08440652
Incorporated in
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%

No. Seventy Five Limited Ceased

Correspondence address
11 Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ
Notified on
18 May 2020
Ceased on
1 August 2021
Governing law
Legal form
Place registered
Registrar Of Companies
Registration number
12576280
Incorporated in
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%

Mrs Sarah Anne Wyatt Ceased

Correspondence address
11 Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ
Notified on
18 May 2020
Ceased on
18 May 2020
Date of birth
January 1982
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 Paul James Kennedy Ceased

Correspondence address
11 Merus Court, Meridian Business Park, Leicester, England, LE19 1RJ
Notified on
18 May 2020
Ceased on
18 May 2020
Date of birth
November 1971
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%

Kct Holdings Limited Ceased

Correspondence address
22 Hayhill, Barrow Upon Soar, Loughborough, Leicestershire, England, LE12 8LD
Notified on
30 June 2017
Ceased on
18 May 2020
Governing law
Legal form
Place registered
England And Wales
Registration number
2915039
Incorporated in
Uk
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Peter James Wyatt Ceased

Correspondence address
22 Hayhill Ind. Est., Barrow-Upon-Soar, Loughborough, Leicestershire, LE12 8LD
Notified on
6 April 2016
Ceased on
30 June 2017
Date of birth
January 1982
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%

Mrs Sarah Anne Wyatt Ceased

Correspondence address
22 Hayhill Ind. Est., Barrow-Upon-Soar, Loughborough, Leicestershire, LE12 8LD
Notified on
6 April 2016
Ceased on
30 June 2017
Date of birth
January 1982
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%