TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Mcmm Services Limited

Adresse
I2 Centre, Hamilton Way
Office 4/5
Mansfield
NG18 5FB
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
7 avril 2019
Company Register Address The Walbrook Building
Mansfield
EC4N 8AW
Société Numéro de Registre 11347743 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 décembre 2021
Activité (Code NAF)65120 - Autres assurances
66290 - Autres activités auxiliaires d'assurance et de caisses de retraite
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
gb-flag GB Gallagher Holdings (Uk) Limited Status: Active Notified: 10/01/2024 Companies House Number: 05933192 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 Ccp Topco Limited Status: Ceased Notified: 04/05/2018 Ceased: 04/05/2018 Companies House Number: 00118446 Nature of Control
  • Ownership of shares - 75% or more
  • Harding, Holly Status: Ceased Notified: 08/01/2024 Ceased: 10/01/2024 Date of Birth: 08/1987 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag GB Limehouse Agencies Limited Status: Ceased Notified: 15/03/2019 Ceased: 16/04/2021 Companies House Number: 10457712 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Marshall, Leslie Status: Ceased Notified: 16/04/2021 Ceased: 10/01/2024 Date of Birth: 08/1961 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • gb-flag GB Rfib Holdings Limited Status: Ceased Notified: 04/05/2018 Ceased: 04/05/2018 Companies House Number: 06116715 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Childs, Gareth Mansfield, England Status: Active Notified: 04/05/2018 Date of Birth: 01/1976 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Peel, Alistair Charles London, United Kingdom Status: Active Notified: 10/01/2024 Role: Secretary
    Rea, Michael Peter London, United Kingdom Status: Active Notified: 10/01/2024 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Whittingham, James Oliver London, United Kingdom Status: Active Notified: 10/01/2024 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Cross, Katherine Anne Rainworth, Mansfield, United Kingdom Status: Ceased Notified: 30/06/2020 Ceased: 15/04/2021 Occupation: Deputy Cfo Role: Director Country of Residence: United Kingdom Nationality: British
    Harding, Holly London, United Kingdom Status: Ceased Notified: 02/07/2018 Ceased: 10/01/2024 Date of Birth: 08/1987 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Leather, Morna London, United Kingdom Status: Ceased Notified: 02/07/2018 Ceased: 30/06/2020 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Marshall, Leslie Mansfield, England Status: Ceased Notified: 01/02/2020 Ceased: 10/01/2024 Date of Birth: 08/1961 Occupation: Director Role: Director Country of Residence: England Nationality: British