Advanced company searchLink opens in new window

CRANHILL DEFINITIVE LTD

Company number 09222590

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
15 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 Paul Harbron Ceased

Correspondence address
Etal Rhodes Farmhouse, Cornhill-On-Tweed, United Kingdom, TD12 4TP
Notified on
17 March 2021
Ceased on
15 March 2024
Date of birth
November 1953
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 Usman Masood Ceased

Correspondence address
103 Johnston Street, Blackburn, United Kingdom, BB2 1HY
Notified on
2 October 2020
Ceased on
17 March 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 David Ion Ceased

Correspondence address
3 Birnam Place, Hamilton, United Kingdom, ML3 9PU
Notified on
1 May 2020
Ceased on
2 October 2020
Date of birth
September 1992
Nationality
Romanian
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 Kyle Walker Ceased

Correspondence address
5e Mill Brae Court, Ayr, United Kingdom, KA7 3GT
Notified on
6 December 2019
Ceased on
1 May 2020
Date of birth
December 1989
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 Kristian Price Ceased

Correspondence address
28 Kenworthy Flats, Southport, United Kingdom, PR6 0DW
Notified on
4 November 2019
Ceased on
6 December 2019
Date of birth
November 1994
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
7 Limewood Way, Leeds, West Yorkshire, England, LS14 1AB
Notified on
25 October 2018
Ceased on
4 November 2019
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 Raymond Fox Ceased

Correspondence address
20 Greno View Road, High Green, Sheffield, United Kingdom, S35 4GX
Notified on
14 September 2018
Ceased on
25 October 2018
Date of birth
October 1961
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 Mason George Leslie Page Ceased

Correspondence address
21 Wadham Close, Bridgwater, England, TA6 4YF
Notified on
16 May 2018
Ceased on
14 September 2018
Date of birth
June 1997
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
16 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 Olamide Azeez Daranijo Ceased

Correspondence address
11 Penistone Walk, Romford, England, RM3 8YB
Notified on
16 January 2018
Ceased on
5 April 2018
Date of birth
February 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 Igor De Castro Ceased

Correspondence address
78 Rana Drive, Braintree, England, CM7 2TD
Notified on
15 June 2017
Ceased on
16 January 2018
Date of birth
December 1982
Nationality
Portuguese
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

Guennadi Krassovski Ceased

Correspondence address
Holtwhites Hotel, 92 Chase Side, Enfield, United Kingdom, EN2 0QN
Notified on
30 June 2016
Ceased on
23 February 2017
Date of birth
March 1962
Nationality
Danish
Country of residence
England
Nature of control
Ownership of shares – 75% or more