Advanced company searchLink opens in new window

SUDGROVE HAULAGE LTD

Company number 08975097

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

Mr Neil Geary

Correspondence address
44 Albert Road, Tamworth, United Kingdom, B79 7JS
Notified on
13 January 2021
Date of birth
April 1972
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 Paul Stocks Ceased

Correspondence address
4 Grimsell Drive, Sheffield, United Kingdom, S6 1AP
Notified on
13 October 2020
Ceased on
13 January 2021
Date of birth
November 1950
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 Timothy Miles Ceased

Correspondence address
Lyndale House, Thatcham, United Kingdom, RH19 8AD
Notified on
25 August 2020
Ceased on
13 October 2020
Date of birth
December 1980
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 Jerome John Baker Ceased

Correspondence address
70 Barnard Crescent, Aylesbury, United Kingdom, HP21 9PW
Notified on
2 March 2020
Ceased on
25 August 2020
Date of birth
October 1998
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
28 February 2020
Ceased on
2 March 2020
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

Mr Charles Mathew Stephen Chrimes Ceased

Correspondence address
21 Smarts Estate, Kilsby, Rugby, United Kingdom, CV23 8XY
Notified on
11 January 2019
Ceased on
28 February 2020
Date of birth
October 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 Neil Lee Richardson Ceased

Correspondence address
3 Wheate Croft, Coventry, England, CV4 9SH
Notified on
20 April 2018
Ceased on
11 January 2019
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 Terry Dunne Ceased

Correspondence address
35 Redhouse Lane, Leeds, West Yorkshire, England, LS7 4RA
Notified on
5 April 2018
Ceased on
20 April 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 Gary Chester Ceased

Correspondence address
8 Langton Close, Newton-Le-Willows, Northern Ireland, WA12 9WH
Notified on
16 May 2017
Ceased on
5 April 2018
Date of birth
May 1968
Nationality
British
Country of residence
Northern Ireland
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Terence Dunne Ceased

Correspondence address
35 Redhouse Lane, Leeds, West Yorkshire, United Kingdom, LS7 4RA
Notified on
5 April 2017
Ceased on
16 May 2017
Date of birth
January 1945
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

Jonathan Furnival Ceased

Correspondence address
8 Langton Close, Newton-Le-Willows, United Kingdom, WA12 9WH
Notified on
30 September 2016
Ceased on
5 April 2017
Date of birth
September 1963
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more