Advanced company searchLink opens in new window

ROXTON TRANSPORT LTD

Company number 08975316

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

Mr Mohammed Ayyaz Active

Correspondence address
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Notified on
12 January 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

Mr Jamie Shaw Ceased

Correspondence address
13 Cowcliffe Hill Road, Huddersfield, United Kingdom, HD2 2NY
Notified on
22 October 2020
Ceased on
12 January 2021
Date of birth
August 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 Adam John Arthur Griffiths Ceased

Correspondence address
1 Essex Drive, Bury, United Kingdom, BL9 9JH
Notified on
23 June 2020
Ceased on
22 October 2020
Date of birth
July 1995
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 Olumide Olatokunbo Kuponiyi Ceased

Correspondence address
Flat 28, Suffolk Court, Hevingham Drive, Chadwell Heath, Romford, England, RM6 4UA
Notified on
15 May 2019
Ceased on
23 June 2020
Date of birth
April 1965
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 Mehmet Oguz Osman Ceased

Correspondence address
131 Great Gregorie, Basildon, England, SS16 5QQ
Notified on
23 January 2019
Ceased on
15 May 2019
Date of birth
November 1973
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 Anthony Donovan Johnson Ceased

Correspondence address
64 Redcar Road, Romford, United Kingdom, RM3 9PT
Notified on
20 September 2018
Ceased on
23 January 2019
Date of birth
March 1967
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 David Jay Dunkin Ceased

Correspondence address
7 Parslow Close, Aylesbury, England, HP21 9JD
Notified on
6 June 2018
Ceased on
20 September 2018
Date of birth
March 1965
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 Terry Dunne Ceased

Correspondence address
35 Redhouse Lane, Leeds, West Yorkshire, England, LS7 4RA
Notified on
5 April 2018
Ceased on
6 June 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 Richard Marker Ceased

Correspondence address
36 Hendal Lane, Wakefield, United Kingdom, WF2 7NY
Notified on
26 February 2018
Ceased on
5 April 2018
Date of birth
April 1963
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 Nayan Suryakant Patel Ceased

Correspondence address
37 Markfield Avenue, Manchester, England, M13 9AX
Notified on
28 November 2017
Ceased on
26 February 2018
Date of birth
July 1977
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 Robert Mead Ceased

Correspondence address
11 Damigos Road, Gravesend, United Kingdom, DA12 2LR
Notified on
31 January 2017
Ceased on
28 November 2017
Date of birth
January 1965
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more