Advanced company searchLink opens in new window

SANDHUTTON GENIUS LTD

Company number 09712006

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
14 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 Antony Sandiford Ceased

Correspondence address
48 Hucklow Avenue, Chesterfield, United Kingdom, S40 2LT
Notified on
22 September 2020
Ceased on
14 March 2024
Date of birth
July 1967
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 Philip Nowell Ceased

Correspondence address
113 Minster Mooregate West, Beverley, United Kingdom, HU17 8HW
Notified on
16 December 2019
Ceased on
22 September 2020
Date of birth
April 1962
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 Ede Ceased

Correspondence address
11 Wyvern Close, Nottingham, United Kingdom, NG16 2BY
Notified on
7 October 2019
Ceased on
16 December 2019
Date of birth
February 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 Trevor Clark Ceased

Correspondence address
27 South Everard Street, Kings Lynn, United Kingdom
Notified on
23 July 2019
Ceased on
7 October 2019
Date of birth
September 1981
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 Sarti Ceased

Correspondence address
2 Grainger Avenue, West Bridgford, Nottingham, United Kingdom, NG2 7AS
Notified on
29 March 2019
Ceased on
23 July 2019
Date of birth
February 1980
Nationality
Brazilian
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 Ayesha Ali Ceased

Correspondence address
63 Elm Grove, Rotherham, United Kingdom, S61 4QB
Notified on
9 October 2018
Ceased on
29 March 2019
Date of birth
July 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
9 October 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 John Crummy Ceased

Correspondence address
11 Sandy Lane, Melling, Liverpool, United Kingdom, L31 1EJ
Notified on
13 November 2017
Ceased on
5 April 2018
Date of birth
May 1957
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
7 Limewood Way, Leeds, West Yorkshire, United Kingdom, LS14 1AB
Notified on
5 April 2017
Ceased on
13 November 2017
Date of birth
January 1945
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more

Deividas Vaitiekunas Ceased

Correspondence address
7 Limewood Way, Leeds, West Yorkshire, United Kingdom, LS14 1AB
Notified on
30 June 2016
Ceased on
22 September 2016
Date of birth
April 1992
Nationality
Lithuanian
Country of residence
England
Nature of control
Ownership of shares – 75% or more