TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Lithia Motors Group UK Limited

Adresse
Loxley House 2 Oakwood Court, Little Oak Drive
Annesley
Nottingham
NG15 0DR
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 02470318 Show on Companies House
Accountsgroup
last accounts made up to 31 décembre 2022
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéactive
Noms Précédents
  • Jardine Motors Group UK Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Lithia Uk Holding Limited Status: Active Notified: 15/03/2023 Companies House Number: 14523998 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Holzshu, Christopher Annesley, Nottingham, England Status: Active Notified: 15/03/2023 Date of Birth: 03/1973 Occupation: Treasurer And Secretary Role: Director Country of Residence: United States Nationality: American
    Impert, Edward Charles Annesley, Nottingham, England Status: Active Notified: 15/03/2023 Date of Birth: 05/1976 Occupation: Assistant Secretary Role: Director Country of Residence: United States Nationality: American
    Maloney, Richard James Annesley, Nottingham, England Status: Active Notified: 02/09/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Maloney, Richard James Annesley, Nottingham, England Status: Active Notified: 25/03/2024 Role: Secretary
    Miller, Tina Annesley, Nottingham, England Status: Active Notified: 15/03/2023 Date of Birth: 05/1980 Occupation: Chief Financial Officer Role: Director Country of Residence: United States Nationality: American
    Thomas, Richard John Annesley, Nottingham, England Status: Active Notified: 02/09/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Wilbraham, Philip Daniel Annesley, Nottingham, England Status: Active Notified: 21/06/2023 Date of Birth: 09/1988 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Williamson, David Neil Annesley, Nottingham, England Status: Active Notified: 01/07/2015 Date of Birth: 12/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Finch, Mark Ipswich Road, Colchester, United Kingdom Status: Ceased Notified: 14/01/2013 Ceased: 25/03/2024 Role: Secretary
    Toms, Robert Peter Kidmore End Status: Ceased Notified: 01/07/1998 Ceased: 31/01/2001 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British,Irish

    Companies Controlled by This Company (4)

    gb-flag GB Appleyard Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 00192238 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Irsal Limited Status: Active Notified: 06/04/2016 Companies House Number: 03274750 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Jmguk Pension Trustees Limited Status: Active Notified: 06/04/2016 Companies House Number: 08694373 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Lancaster UK Limited Status: Active Notified: 06/04/2016 Companies House Number: 01538570 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors