ROMILEY ORIGINAL LTD
191 WASHINGTON STREET, BRADFORD  BD8 9QP- Dissolved
- Private Limited Company
- Company No. 09549867
- Last Updated: 30 Jun 2021
Company Profile
ROMILEY ORIGINAL LTD was incorporated on Monday, April 20, 2015 as a Private Limited Company with registered address in BRADFORD. ROMILEY ORIGINAL LTD has the status: Dissolved and it's listed in the following category: Licensed carriers. This Private Limited Company has been operating for 6 years and 21 days.
Name | ROMILEY ORIGINAL LTD |
---|---|
Company number | 09549867 |
Company type | Private Limited Company |
Incorporation date | 20 Apr 2015 |
Status | Dissolved |
Industry (SIC 2007) |
Address
Registered Address |
191 WASHINGTON STREET BRADFORD BD8 9QP |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Dr Mohammed Ayyaz Nationality: British |
Dates: Wednesday, July 29, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Steven Lee Nationality: British |
Dates: Tuesday, April 28, 2020 - Wednesday, July 29, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Tawfeeq Patel Nationality: British |
Dates: Monday, December 16, 2019 - Tuesday, April 28, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Miss Yvonne Cook Nationality: Scottish |
Dates: Thursday, April 4, 2019 - Monday, December 16, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Iain Robertson Fraser Nationality: British |
Dates: Friday, November 30, 2018 - Thursday, April 4, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Colin Jones Nationality: British |
Dates: Friday, June 29, 2018 - Friday, November 30, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Terry Dunne Nationality: British |
Dates: Thursday, April 5, 2018 - Friday, June 29, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Steven Thomas Jack Anderson Nationality: British |
Dates: Thursday, October 5, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Terence Dunne Nationality: British |
Dates: Wednesday, March 15, 2017 - Thursday, October 5, 2017
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO |
---|---|
End of financial Year | 30 April |
Next annual accounts due | Not available |
Latest accounts | 30 April 2020 |
Next confirmation statement due | Not available |
Last confirmation statement dated | 20 April 2021 |
Mortgages
No mortgages have been registered against ROMILEY ORIGINAL LTD.
Previous Names
Name | Change Date |
---|---|
ROMILEY ORIGINAL LTD | 20 Apr 2015 |