Advanced company searchLink opens in new window

WATERNEWTON DEALS LTD

Company number 09615936

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
6 September 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 Zak Cordery Ceased

Correspondence address
65 Watermead, Feltham, United Kingdom, TW14 8BA
Notified on
11 August 2021
Ceased on
6 September 2022
Date of birth
August 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 Khalid Hughes Ceased

Correspondence address
Flat 1 13 Glenfield Road, Leicester, United Kingdom, LE3 6AT
Notified on
23 November 2020
Ceased on
11 August 2021
Date of birth
March 1986
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 Ubaydullah Mohamed Ceased

Correspondence address
Flat 5 21 Welbury Road, Leicester, United Kingdom, LE5 1JQ
Notified on
3 November 2020
Ceased on
23 November 2020
Date of birth
May 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

Miss Morgan Jeggo Ceased

Correspondence address
18 Deuchar Street, Newcastle Upon Tyne, United Kingdom, NE2 1JX
Notified on
2 October 2020
Ceased on
3 November 2020
Date of birth
September 1998
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 Lemon Ceased

Correspondence address
34 Gordon Road, Margate, United Kingdom, CT9 2DN
Notified on
17 July 2020
Ceased on
2 October 2020
Date of birth
June 1984
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 Andrew John Doig Ceased

Correspondence address
35 Border Cresent, Alvaston, Derby, United Kingdom, DE24 0HU
Notified on
30 October 2019
Ceased on
17 July 2020
Date of birth
September 1978
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 Marek Juras Ceased

Correspondence address
Flat 3, 14 Cygnet Street, York, England, YO23 1AG
Notified on
23 July 2019
Ceased on
30 October 2019
Date of birth
May 1976
Nationality
Czech
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 John Ndinguri Muigana Ceased

Correspondence address
24 Cairngorm Drive, Darlington, England, DL1 2FD
Notified on
4 June 2018
Ceased on
23 July 2019
Date of birth
February 1974
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
4 June 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

Miss Lydia Fulcher Ceased

Correspondence address
9 Partridge Way, Norwich, United Kingdom, NR6 6TU
Notified on
19 May 2017
Ceased on
5 April 2018
Date of birth
February 1997
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – 75% or more