Advanced company searchLink opens in new window

ENGLEFIELD LOGISTICS LTD

Company number 09056562

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
8 June 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

Mr Gheorghe Iordachi Ceased

Correspondence address
29 Mason Street, Wolverhampton, United Kingdom, WV2 3AG
Notified on
2 December 2020
Ceased on
8 June 2022
Date of birth
May 1992
Nationality
Romanian
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 Coleridge Ceased

Correspondence address
Flat 9 Lulworth Lodge, 16-18 Lulworth Road, Southport, United Kingdom, PR8 2AT
Notified on
14 February 2020
Ceased on
2 December 2020
Date of birth
December 1948
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 Robert Organ Ceased

Correspondence address
69 Boggart Hill Gardens, Leeds, United Kingdom, LS14 1LJ
Notified on
27 September 2019
Ceased on
14 February 2020
Date of birth
October 1972
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more

Mr Richard Stringer Ceased

Correspondence address
39 Coronation Road, Sharlston, Wakefield, England, WF4 1AH
Notified on
14 May 2019
Ceased on
27 September 2019
Date of birth
September 1963
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 Gurbuz Turkmen Ceased

Correspondence address
12 Heath Street, Stoke-On-Trent, United Kingdom, ST6 5RZ
Notified on
11 January 2019
Ceased on
14 May 2019
Date of birth
January 1975
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 Martin Keith Hall Ceased

Correspondence address
3 Westfield Close, Durrington, Salisbury, England, SP4 8BY
Notified on
27 April 2018
Ceased on
11 January 2019
Date of birth
September 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
27 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 Donald Mathieson Ceased

Correspondence address
40 Listloaning Road, Linlithgow Bridge, Scotland, EH49 7QT
Notified on
30 November 2017
Ceased on
5 April 2018
Date of birth
May 1958
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

Mr Terence Dunne Ceased

Correspondence address
35 Redhouse Lane, Leeds, West Yorkshire, United Kingdom, LS7 4RA
Notified on
20 July 2017
Ceased on
30 November 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

Rafed Mohamed Ali Ceased

Correspondence address
35 Redhouse Lane, Leeds, West Yorkshire, England, LS7 4RA
Notified on
31 October 2016
Ceased on
20 July 2017
Date of birth
December 1967
Nationality
Bulgarian
Country of residence
England
Nature of control
Ownership of shares – 75% or more