TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Hades Infrastructure Limited

Adresse
9 Riverbank Close
Nantwich
Cheshire
CW5 5YF
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
17 août 2020
Company Register Address Unit 10 Alvaston Business Park
Sandbach
CW5 6PF
Société Numéro de Registre 12661547 Show on Companies House
Accountsmicro-entity
last accounts made up to 30 juin 2022
Activité (Code NAF)78109 - Activités des agences de placement de main-d'œuvre
Statut de Sociétéactive
Noms Précédents
  • Hades Group Limited
  • Hades Recruitment Limited
  • 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 (4)

    Source: Companies House
    gb-flag GB Hades Group Limited Status: Active Notified: 13/05/2021 Companies House Number: 12898725 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Christie, Robert Campbell Status: Ceased Notified: 11/06/2020 Ceased: 10/12/2020 Date of Birth: 10/1958 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
  • Shannon, Jeremy Nicholas Status: Ceased Notified: 11/06/2020 Ceased: 10/12/2020 Date of Birth: 01/1970 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
  • Strickland, Carl Michael Status: Ceased Notified: 11/06/2020 Ceased: 10/12/2020 Date of Birth: 12/1973 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
  • Officers (6)

    Source: Companies House
    Christie, Robert Campbell Sandbach, United Kingdom Status: Active Notified: 11/06/2020 Date of Birth: 10/1958 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Harper, Steven Whiteley, Fareham, England Status: Active Notified: 10/11/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Strickland, Carl Michael Sandbach, Cheshire, United Kingdom Status: Active Notified: 11/06/2020 Date of Birth: 12/1973 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ward, Richard Robert London, England Status: Active Notified: 10/11/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Willis, Nicola Dawn Whiteley, Fareham, England Status: Active Notified: 10/11/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Shannon, Jeremy Nicholas Sandbach, United Kingdom Status: Ceased Notified: 30/09/2020 Ceased: 18/07/2023 Date of Birth: 01/1970 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British