Advanced company searchLink opens in new window

KELDHOLME SERVICES LTD

Company number 09595176

Persons with significant control: 1 active person with significant control / 0 active statements

Mr Mark Walker Active

Correspondence address
3 Navigation Street, Leicester, England, LE1 3UR
Notified on
11 April 2022
Date of birth
May 1976
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 Lee Hulse Ceased

Correspondence address
20 Spencer Drive, Rotherham, United Kingdom, S65 4QJ
Notified on
21 December 2020
Ceased on
11 April 2022
Date of birth
April 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 Michael James Morgan Ceased

Correspondence address
3 Ludlow Street, Liverpool, United Kingdom, L4 3RH
Notified on
20 August 2020
Ceased on
21 December 2020
Date of birth
September 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 Ricky Reilly Ceased

Correspondence address
68 Churnet Valley Road, Stoke-On-Trent, United Kingdom, ST10 2BQ
Notified on
22 April 2020
Ceased on
20 August 2020
Date of birth
September 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 Daryl Kelsall Ceased

Correspondence address
18a Sharpley Drive, Leicester, United Kingdom, LE4 1BP
Notified on
5 December 2019
Ceased on
22 April 2020
Date of birth
March 1968
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 Conor Faulkner Ceased

Correspondence address
11 Hampshire Road, Durham, United Kingdom, DH1 2DJ
Notified on
30 August 2019
Ceased on
5 December 2019
Date of birth
September 1993
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 John Tootle Ceased

Correspondence address
1 Elstead Road, Walton, United Kingdom, L9 6BD
Notified on
14 June 2019
Ceased on
30 August 2019
Date of birth
May 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 Paul Toner Ceased

Correspondence address
52 Allanshaw Gardens, Hamilton, United Kingdom, ML3 8NU
Notified on
11 December 2018
Ceased on
14 June 2019
Date of birth
October 1991
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 Ryan Joseph Mccormick Ceased

Correspondence address
20 Wells Grove, Motherwell, United Kingdom, ML1 4GY
Notified on
14 August 2018
Ceased on
11 December 2018
Date of birth
November 1990
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 Daniel Smith Ceased

Correspondence address
118a Hunts Cross Avenue, Liverpool, United Kingdom, L25 8SQ
Notified on
21 February 2018
Ceased on
14 August 2018
Date of birth
September 1991
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
20 June 2017
Date of birth
January 1945
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more