Advanced company searchLink opens in new window

DAWLISH TRANSPORT LTD

Company number 08950577

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

Mr Mohammed Ayyaz

Correspondence address
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Notified on
15 March 2024
Date of birth
December 1996
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 Stephen Senior Ceased

Correspondence address
38 Pinners Close, Bury, United Kingdom, BL0 9LP
Notified on
15 February 2021
Ceased on
15 March 2024
Date of birth
July 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 Armands Sliseris Ceased

Correspondence address
17 Pocklington Close, London, United Kingdom, NW9 5WS
Notified on
29 October 2020
Ceased on
15 February 2021
Date of birth
August 1963
Nationality
Latvian
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 Mark Baxendell Ceased

Correspondence address
35 Deansgate, Ellesmere Port, United Kingdom, CH65 8ED
Notified on
7 August 2020
Ceased on
29 October 2020
Date of birth
February 1981
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 Neil Lee Richardson Ceased

Correspondence address
3 Wheate Croft, Coventry, England, CV4 9SH
Notified on
13 November 2019
Ceased on
7 August 2020
Date of birth
September 1994
Nationality
English
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 Adrian Roy Fairham Ceased

Correspondence address
11 Ash Grove, Gomersal, Cleakheaton, United Kingdom, BD19 4SJ
Notified on
6 March 2019
Ceased on
13 November 2019
Date of birth
May 1969
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 Richard Sykes Ceased

Correspondence address
264 Hopewell Road, Hull, United Kingdom, HU9 4HH
Notified on
15 October 2018
Ceased on
6 March 2019
Date of birth
March 1974
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 Steven Alan Lee Hewitt Ceased

Correspondence address
2 Parkside Avenue, Willenhall, United Kingdom, WV13 3DE
Notified on
9 July 2018
Ceased on
15 October 2018
Date of birth
March 1987
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 Alhaji Mohamed Lamin Bangura Ceased

Correspondence address
2 Broxbourne Road, London, England, E7 0AL
Notified on
11 April 2018
Ceased on
9 July 2018
Date of birth
October 1980
Nationality
Sierra Leonean
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 Gary Richardson Ceased

Correspondence address
Flat 32, Oatfield House, Perry Court, London, England, N15 6QR
Notified on
27 July 2017
Ceased on
11 April 2018
Date of birth
December 1961
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 Gabriel Pavlisin Ceased

Correspondence address
Flat 32, Oatfield House, Perry Court, London, England, N15 6QR
Notified on
18 July 2016
Ceased on
15 March 2017
Date of birth
October 1987
Nationality
Slovak
Country of residence
England
Nature of control
Ownership of shares – 75% or more