Advanced company searchLink opens in new window

CULFORD ADVANTAGE LTD

Company number 09149050

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
14 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 Matthew Johnson Ceased

Correspondence address
68 Burgh Lane, Mattishall, Dereham, Dereham, United Kingdom, NR20 3QR
Notified on
31 July 2020
Ceased on
14 March 2024
Date of birth
June 1982
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 Andrew Szymczak Ceased

Correspondence address
16 Cordrey Gardens, Coulsdon, United Kingdom, CR5 2SP
Notified on
24 June 2019
Ceased on
31 July 2020
Date of birth
February 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 Joshua Michael Warriner Ceased

Correspondence address
22 Swaine Hill Crescent, Yeadon, Leeds, United Kingdom, LS19 7HE
Notified on
18 April 2019
Ceased on
24 June 2019
Date of birth
December 1992
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 Iain Edward Moore Ceased

Correspondence address
36 Harington Road, Fornby, Liverpool, United Kingdom, L37 1NU
Notified on
30 May 2018
Ceased on
18 April 2019
Date of birth
August 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 Terry Dunne Ceased

Correspondence address
35 Redhouse Lane, Leeds, West Yorkshire, England, LS7 4RA
Notified on
5 April 2018
Ceased on
30 May 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 Dawid Grzegorz Dybich Ceased

Correspondence address
88 Stratford Road, Blacon, Chester, England, CH1 5NT
Notified on
29 September 2017
Ceased on
5 April 2018
Date of birth
March 1995
Nationality
Polish
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 Calum O'Connor Ceased

Correspondence address
40 Beechwood, Linlithgow, United Kingdom, EH49 6SF
Notified on
8 August 2017
Ceased on
29 September 2017
Date of birth
September 1979
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 Terence Dunne Ceased

Correspondence address
35 Redhouse Lane, Leeds, West Yorkshire, United Kingdom, LS7 4RA
Notified on
5 April 2017
Ceased on
8 August 2017
Date of birth
January 1945
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more

Sandro Carvahlo Ceased

Correspondence address
28 Brewerne, Orton Malborne, Peterborough, United Kingdom
Notified on
28 July 2016
Ceased on
17 November 2016
Date of birth
June 1990
Nationality
Portuguese
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more