Advanced company searchLink opens in new window

EVYVE PROJECTS (NO.2) LIMITED

Company number 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
Place registered
Companies House
Registration number
11656568
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

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 shares – 75% or more
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 shares – 75% or more with control over the trustees of a trust
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 shares – 75% or more
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 shares – 75% or more
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
Place registered
Companies House
Registration number
06516547
Incorporated in
England & Wales
Nature of control
Ownership of shares – 75% or more
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
Place registered
Companies House
Registration number
6497116
Incorporated in
England & Wales
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors