Advanced company searchLink opens in new window

TYEGATE UNIQUE LTD

Company number 08949705

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

Dr Mohammed Ayyaz

Correspondence address
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Notified on
26 August 2022
Date of birth
December 1996
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

Ms Breena Fernandes Ceased

Correspondence address
Flat 7, 11-13 Hanworth Road, Feltham, United Kingdom, TW13 5AF
Notified on
3 February 2022
Ceased on
26 August 2022
Date of birth
July 2001
Nationality
Indian
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

Mr Chris Boseses Ceased

Correspondence address
14 Chalmers Road East, Ashford, United Kingdom, TW15 1DX
Notified on
6 September 2021
Ceased on
3 February 2022
Date of birth
July 1966
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

Dr Mohammed Ayyaz Ceased

Correspondence address
191 Washington Street, Bradford, United Kingdom, BD8 9QP
Notified on
19 August 2021
Ceased on
6 September 2021
Date of birth
December 1996
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

Ms Natalia Ghinda Ceased

Correspondence address
18 Beech Road, Feltham, United Kingdom, TW14 8AQ
Notified on
27 April 2020
Ceased on
19 August 2021
Date of birth
April 1987
Nationality
Romanian
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

Mr Jamie Ryan Ceased

Correspondence address
83 Ringwood Road, Bradford, United Kingdom, BD5 9JP
Notified on
6 February 2020
Ceased on
27 April 2020
Date of birth
November 2001
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

Mr Gavin Mortan Ceased

Correspondence address
127 St John Street, Bridgwater, Somerset, United Kingdom, TA6 5JA
Notified on
12 November 2019
Ceased on
6 February 2020
Date of birth
September 1988
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

Mr Merhawi Tekle Ceased

Correspondence address
16 Ruskin Road, Grays, United Kingdom, RM16 4HB
Notified on
3 July 2019
Ceased on
12 November 2019
Date of birth
May 1994
Nationality
Emirati
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

Mr Wojciech Kielak Ceased

Correspondence address
22 George Street, Chesham, United Kingdom, HP5 3EJ
Notified on
11 April 2019
Ceased on
3 July 2019
Date of birth
September 1999
Nationality
Polish
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

Mr Louis Mackenzie Ceased

Correspondence address
21 Marriotts Way, Hemel Hempstead, United Kingdom, HP3 9EN
Notified on
24 October 2018
Ceased on
11 April 2019
Date of birth
September 1999
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

Mr Chris Thierry Roland Kapinga Ceased

Correspondence address
121 Stanley Road, Harrow, England, HA2 8AY
Notified on
19 July 2018
Ceased on
24 October 2018
Date of birth
April 1970
Nationality
French
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 Terry Dunne Ceased

Correspondence address
7 Limewood Way, Leeds, West Yorkshire, England, LS14 1AB
Notified on
5 April 2018
Ceased on
19 July 2018
Date of birth
January 1945
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 Eric Scott Mchenry Ceased

Correspondence address
1/4 Loganlea Loan, Edinburgh, Scotland, EH7 6NH
Notified on
12 July 2017
Ceased on
5 April 2018
Date of birth
December 1991
Nationality
British
Country of residence
Scotland
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mark Weed Ceased

Correspondence address
7 Limewood Way, Leeds, West Yorkshire, England, LS14 1AB
Notified on
24 May 2016
Ceased on
5 April 2017
Date of birth
December 1968
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more