TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

HSH Group Limited

Adresse
4 Priory Road
Hampton
TW12 2NT
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
5 septembre 2021
Company Register Name Inframe 051 Limited
Company Register Address Units 8/9 Parsons Court Welbury Way
Newton Aycliffe
DL5 6ZE
Société Numéro de Registre 12836321 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 mai 2022
Activité (Code NAF)68100 - Activités des marchands de biens immobiliers
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 (5)

Source: Companies House
Allen, Stuart Status: Active Notified: 08/05/2024 Date of Birth: 06/1976 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%
  • Right to appoint and remove directors
  • Walsh, James Status: Active Notified: 08/05/2024 Date of Birth: 07/1972 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%
  • Right to appoint and remove directors
  • gb-flag GB Henley Living Limited Status: Ceased Notified: 25/08/2020 Ceased: 19/11/2021 Companies House Number: 12827883 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%
  • gb-flag GB Inframe Develop Limited Status: Ceased Notified: 22/11/2021 Ceased: 08/05/2024 Companies House Number: 13560181 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 Syon Group Ltd Status: Ceased Notified: 25/08/2020 Ceased: 22/11/2021 Companies House Number: 10406152 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (3)

    Source: Companies House
    Allen, Stuart James Aycliffe Business Park, Newton Aycliffe, Durham, England Status: Active Notified: 25/08/2020 Date of Birth: 06/1976 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mcconnell, Matthew Aycliffe Business Park, Newton Aycliffe, Durham, England Status: Active Notified: 04/11/2022 Role: Secretary
    Walsh, James Cyril Aycliffe Business Park, Newton Aycliffe, Durham, England Status: Active Notified: 22/11/2021 Date of Birth: 07/1972 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Irish