Advanced company searchLink opens in new window

BUCKLESHAM LOGISTICS LTD

Company number 09277772

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
23 August 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 Warren Gauntlett Ceased

Correspondence address
136 Bristnall Hall Road, Oldbury, United Kingdom, B68 9TX
Notified on
3 December 2020
Ceased on
23 August 2022
Date of birth
November 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 Stephen Thomas Ceased

Correspondence address
15b Beckett Close, London, United Kingdom, SW16 1AN
Notified on
14 September 2020
Ceased on
3 December 2020
Date of birth
May 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 Massadiq Hussain Ceased

Correspondence address
24 Padma Close, Bradford, United Kingdom, BD7 2AQ
Notified on
12 May 2020
Ceased on
14 September 2020
Date of birth
April 1988
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 Shaun Goddard Ceased

Correspondence address
28 Hammond Street, Huddersfield, United Kingdom, HD2 1BA
Notified on
14 October 2019
Ceased on
12 May 2020
Date of birth
September 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 Lee Sewell Ceased

Correspondence address
20 The Rise, Brierley, Barnsley, United Kingdom, S72 9LN
Notified on
28 June 2019
Ceased on
14 October 2019
Date of birth
March 1982
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 Errol George Stevens Ceased

Correspondence address
6 Chicago Avenue, Gillingham, England, ME7 2DR
Notified on
14 December 2018
Ceased on
28 June 2019
Date of birth
December 1964
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 Jack Brandon Reiss Pritchard Ceased

Correspondence address
108 Grove Road, Kings Heath, Birmingham, United Kingdom, B14 6SY
Notified on
26 July 2018
Ceased on
14 December 2018
Date of birth
May 1997
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
5 April 2018
Ceased on
26 July 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 Steven Robert Bate Ceased

Correspondence address
Lower Flat, 126 Prince Albert Road, Southsea, England, PO4 9HT
Notified on
26 March 2018
Ceased on
5 April 2018
Date of birth
April 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 Paul Martin Long Ceased

Correspondence address
45 De Vere Road, Earls Colne, Colchester, United Kingdom, CO6 2NA
Notified on
21 September 2016
Ceased on
26 March 2018
Date of birth
April 1971
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more