- Company Overview for WHISTERFIELD LOGISTICS LTD (08959293)
- Filing history for WHISTERFIELD LOGISTICS LTD (08959293)
- People for WHISTERFIELD LOGISTICS LTD (08959293)
- More for WHISTERFIELD LOGISTICS LTD (08959293)
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
- 23 August 2021
- Date of birth
- December 1996
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Mr Michael Anthony Murphy Ceased
- Correspondence address
- 11a King Street, Walsall, United Kingdom, WS9 9LN
- Notified on
- 7 December 2020
- Ceased on
- 23 August 2021
- Date of birth
- November 1963
- Nationality
- British
- Country of residence
- England
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Mr Nickolas Bruce Ceased
- Correspondence address
- 14 Featherstone, Blindley Heath, Lingfield, United Kingdom, RH7 6JY
- Notified on
- 8 June 2020
- Ceased on
- 7 December 2020
- Date of birth
- October 1968
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Mr Dean Paterson Ceased
- Correspondence address
- 26 Winrose Garth, Leeds, United Kingdom, LS10 3HR
- Notified on
- 20 September 2019
- Ceased on
- 8 June 2020
- Date of birth
- November 1968
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Mr Stephen Sylvester Ceased
- Correspondence address
- 15 North Avenue, South Elmsall, Pontefract, United Kingdom, WF9 2HD
- Notified on
- 18 April 2019
- Ceased on
- 20 September 2019
- Date of birth
- July 1961
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Mr Iulian-Nicolae Andonas Ceased
- Correspondence address
- Flat 3, 85 Avenue Road, Harold Wood, Romford, United Kingdom, RM3 0SS
- Notified on
- 7 November 2018
- Ceased on
- 18 April 2019
- Date of birth
- September 1982
- Nationality
- Romanian
- Country of residence
- United Kingdom
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Mr Anthony Lewis Hylton Ceased
- Correspondence address
- 32 Edmondscote Road, Leamington Spa, United Kingdom, CV32 6AQ
- Notified on
- 8 August 2018
- Ceased on
- 7 November 2018
- Date of birth
- May 1977
- Nationality
- British
- Country of residence
- England
- Nature of control
- 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
- 8 August 2018
- Date of birth
- January 1945
- Nationality
- British
- Country of residence
- England
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Mr Paul Gerrard Mullick Ceased
- Correspondence address
- 41 Kenilworth Drive, Nuneaton, United Kingdom, CV11 5XP
- Notified on
- 13 October 2017
- Ceased on
- 5 April 2018
- Date of birth
- December 1963
- Nationality
- Irish
- Country of residence
- England
- Nature of control
- Ownership of voting rights - 75% or more
- Right to appoint or remove directors
Mr Charles William Gallagher Ceased
- Correspondence address
- 5 Meadow View Road, Greenhill, Sheffield, United Kingdom, S8 7TN
- Notified on
- 23 August 2016
- Ceased on
- 13 October 2017
- Date of birth
- January 1960
- Nationality
- British
- Country of residence
- United Kingdom
- Nature of control