Advanced company searchLink opens in new window

HEMMERDEN OPTIMUM LTD

Company number 09595165

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
31 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 Jonathan Webb Ceased

Correspondence address
91 Princes Road, Feltham, United Kingdom, TW13 4LB
Notified on
17 March 2021
Ceased on
31 August 2022
Date of birth
August 1965
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 Ashton Burdon Ceased

Correspondence address
5 Ettrick Court, Cross Street, Farnborough, United Kingdom, GU14 6BQ
Notified on
23 October 2020
Ceased on
17 March 2021
Date of birth
January 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 James Bellamy Ceased

Correspondence address
57 Lambourne Road, Leicester, United Kingdom, LE4 4FX
Notified on
27 July 2020
Ceased on
23 October 2020
Date of birth
January 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

Ms Henvey Cardoso Ceased

Correspondence address
105 West Way, Hounslow, United Kingdom, TW5 0JE
Notified on
15 January 2020
Ceased on
27 July 2020
Date of birth
September 1974
Nationality
Portuguese
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 Sukhmeet Kainth Ceased

Correspondence address
137 Dormers Wells Lane, Southall, United Kingdom, UB1 3JB
Notified on
3 October 2019
Ceased on
15 January 2020
Date of birth
November 1991
Nationality
Indian
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 Matthew Johnson Ceased

Correspondence address
68 Burgh Lane, Mattishall, Dereham, Dereham, United Kingdom, NR20 3QR
Notified on
4 September 2018
Ceased on
3 October 2019
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 Emma Louise Bowler-Fox Ceased

Correspondence address
7 Wembley Gardens, Derby, England, DE22 4GR
Notified on
19 July 2018
Ceased on
4 September 2018
Date of birth
February 1992
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
7 Limewood Way, Leeds, West Yorkshire, England, LS14 1AB
Notified on
5 April 2018
Ceased on
19 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 Daniel Stanislaw Ciarka Ceased

Correspondence address
13/2 25 Soutra Place, Glasgow, Scotland, G33 3JE
Notified on
27 October 2017
Ceased on
5 April 2018
Date of birth
June 1987
Nationality
Polish
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
7 Limewood Way, Leeds, West Yorkshire, United Kingdom, LS14 1AB
Notified on
3 April 2017
Ceased on
27 October 2017
Date of birth
January 1945
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more