- Company Overview for EVYVE PROJECTS (NO.2) LIMITED (08241369)
- Filing history for EVYVE PROJECTS (NO.2) LIMITED (08241369)
- People for EVYVE PROJECTS (NO.2) LIMITED (08241369)
- Charges for EVYVE PROJECTS (NO.2) LIMITED (08241369)
- More for EVYVE PROJECTS (NO.2) LIMITED (08241369)
Persons with significant control: 1 active person with significant control / 0 active statements
Evyve Limited Active
- Correspondence address
- Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA
- Notified on
- 31 March 2023
- Governing law
- Legal form
- Private Company Limited By Shares
- Place registered
- Companies House
- Registration number
- 11656568
- Incorporated in
- England
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Mrs Sheila Greenwood Ceased
- Correspondence address
- Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
- Notified on
- 10 November 2021
- Ceased on
- 31 March 2023
- Date of birth
- February 1950
- Nationality
- British
- Country of residence
- Isle Of Man
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Mr John Whittaker Ceased
- Correspondence address
- Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
- Notified on
- 10 November 2021
- Ceased on
- 31 March 2023
- Date of birth
- March 1942
- Nationality
- British
- Country of residence
- Isle Of Man
- Nature of control
- Ownership of voting rights - 75% or more with control over the trustees of a trust
- Right to appoint or remove directors with control over the trustees of a trust
Christopher Eves Ceased
- Correspondence address
- Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL
- Notified on
- 10 November 2021
- Ceased on
- 31 March 2023
- Date of birth
- June 1985
- Nationality
- British
- Country of residence
- Isle Of Man
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Mr Richard Leslie Everitt Ceased
- Correspondence address
- The Covers, The Common, Cranleigh, Surrey, United Kingdom, GU6 8SH
- Notified on
- 10 November 2021
- Ceased on
- 10 November 2021
- Date of birth
- December 1948
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Ayrshire Power Holdings Limited Ceased
- Correspondence address
- Venus Building, 1 Old Park Lane, Traffordcity, Manchester, United Kingdom, M41 7HA
- Notified on
- 11 May 2021
- Ceased on
- 10 November 2021
- Governing law
- Legal form
- Limited By Shares
- Place registered
- Companies House
- Registration number
- 06516547
- Incorporated in
- England & Wales
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Peel Outlets (Gloucester) Limited Ceased
- Correspondence address
- Venus Building, 1 Old Park Lane, Traffordcity, Manchester, United Kingdom, M41 7HA
- Notified on
- 6 April 2016
- Ceased on
- 11 May 2021
- Governing law
- Legal form
- Limited By Shares
- Place registered
- Companies House
- Registration number
- 6497116
- Incorporated in
- England & Wales
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors