TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Castle Green Kendal Limited

Adresse
Castle Green Hotel
Castle Green Lane
Kendal
Cumbria
LA9 6BH
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
10 mai 2016
End of VAT Registration
22 février 2019
Company Register Address Kirkland House
Harrow
HA1 2AX
Société Numéro de Registre 00831990 Show on Companies House
Accountsmedium
last accounts made up to 30 juin 2022
Activité (Code NAF)55100 - Hôtels et hébergement similaire
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (6)

Source: Companies House
Jaffer, Haider Ladhu Status: Active Notified: 14/09/2018 Date of Birth: 02/1940 Nature of Control
  • Significant influence or control
  • Jain, Sumita Status: Active Notified: 12/08/2020 Date of Birth: 12/1971 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Alexander, Catherine Anne Status: Ceased Notified: 01/09/2016 Ceased: 14/09/2018 Date of Birth: 04/1949 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Alexander, James Robin Status: Ceased Notified: 01/09/2016 Ceased: 14/09/2018 Date of Birth: 11/1949 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Goldhire Services Limited Status: Ceased Notified: 14/09/2018 Ceased: 05/10/2018 Companies House Number: 11427380 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Jain, Pankaj Status: Ceased Notified: 12/08/2020 Ceased: 11/10/2021 Date of Birth: 11/1968 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (6)

    Source: Companies House
    Frank Truman Limited, Harrow, England Status: Active Notified: 14/09/2018 Role: Secretary Nationality: British
    Jaffer, Shellina Harrow, United Kingdom Status: Active Notified: 22/05/2020 Date of Birth: 02/1963 Occupation: Businesswoman Role: Director Country of Residence: United Kingdom Nationality: British
    Raman, Manoj Harrow, United Kingdom Status: Active Notified: 14/09/2018 Date of Birth: 06/1960 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Suleman, Hassanali Amirali Dawood Harrow, United Kingdom Status: Active Notified: 14/09/2018 Date of Birth: 08/1954 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Jaffer, Haider Ladhu Harrow, United Kingdom Status: Ceased Notified: 14/09/2018 Ceased: 02/12/2022 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Jetha, Mohmed Harrow, United Kingdom Status: Ceased Notified: 01/06/2020 Ceased: 01/04/2025 Date of Birth: 02/1958 Occupation: Businessman Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (2)

    gb-flag Editions De Parfums Limited Status: Active Notified: 06/04/2016 Companies House Number: 09341927 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 Becca (UK) Limited Status: Ceased Notified: 14/11/2016 Ceased: 09/05/2018 Companies House Number: 08487079 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors