TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Halewood International Trademarks Limited

Adresse
The Winery
Ackhurst Road
Chorley
PR7 1NH
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 01360434 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 7 juillet 2022
Activité (Code NAF)64209 - Activités des sociétés holding
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Halewood Internationalm Holdings (Uk) Limited Status: Active Notified: 01/10/2018 Companies House Number: 03374741 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 Halewood International Holdings (Overseas) Limited Status: Ceased Notified: 06/04/2016 Ceased: 01/10/2018 Companies House Number: 03731605 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (7)

    Source: Companies House
    Ababei, Ioana Simona Rushden, England Status: Active Notified: 09/09/2024 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Williamson, Edward Peter Rushden, England Status: Active Notified: 12/07/2022 Date of Birth: 06/1995 Occupation: Commercial Finance Analyst, Director Role: Director Country of Residence: England Nationality: British
    Douglas, Ian Alan London, England Status: Ceased Notified: 11/01/2013 Ceased: 09/09/2024 Date of Birth: 03/1951 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Halewood, Judith Margaret London, England Status: Ceased Notified: 18/10/2011 Ceased: 09/09/2024 Date of Birth: 09/1951 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Kennedy, John Edward James 159-165 Great Portland Street, London, England Status: Ceased Notified: 31/01/2022 Ceased: 12/07/2022 Occupation: Uk Finance Director Role: Director Country of Residence: Scotland Nationality: British
    Kennedy, John Hames Taig London, England Status: Ceased Notified: 06/03/2023 Ceased: 09/09/2024 Date of Birth: 06/1980 Occupation: Group Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Stocker, James Alonzo London, England Status: Ceased Notified: 17/02/2020 Ceased: 09/09/2024 Date of Birth: 01/1967 Occupation: Marketing Director Role: Director Country of Residence: England Nationality: British