TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Nash Maritime Limited

Adresse
Highland House
Mayflower Close
Chandler's Ford
Eastleigh
SO53 4AR
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
2 décembre 2018
Company Register Address Riverview A17 Embankment Business Park
Eastleigh
SK4 3GN
Société Numéro de Registre 11650311 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 mars 2022
Activité (Code NAF)74909 - Autres activités spécialisées, scientifiques et techniques n.c.a.
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 (4)

Source: Companies House
gb-flag GB Apem Limited Status: Active Notified: 25/07/2023 Companies House Number: 02530851 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Holmes, James John Status: Ceased Notified: 19/05/2019 Ceased: 25/07/2023 Date of Birth: 03/1984 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%
  • Rogers, Edward Joseph Status: Ceased Notified: 17/07/2023 Ceased: 25/07/2023 Date of Birth: 04/1977 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%
  • Rogers, Edward Joseph Status: Ceased Notified: 30/10/2018 Ceased: 30/03/2023 Date of Birth: 04/1977 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
    Davison, Alistair John Vale Road Heaton Mersey, Stockport, England Status: Active Notified: 30/04/2024 Occupation: Managing Director Role: Director Country of Residence: Scotland Nationality: British
    Holmes, James John Vale Road Heaton Mersey, Stockport, England Status: Active Notified: 19/05/2019 Date of Birth: 03/1984 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hunter, Nicola Vale Road Heaton Mersey, Stockport, England Status: Active Notified: 25/07/2023 Date of Birth: 06/1982 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mcgimpsey, Leah Joan Vale Road Heaton Mersey, Stockport, England Status: Active Notified: 25/07/2023 Date of Birth: 11/1985 Occupation: Company Secretary/director Role: Director Country of Residence: England Nationality: British
    Rogers, Edward Joseph Vale Road Heaton Mersey, Stockport, England Status: Active Notified: 30/10/2018 Date of Birth: 04/1977 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Clough, Stuart Christopher Vale Road Heaton Mersey, Stockport, England Status: Ceased Notified: 25/07/2023 Ceased: 30/04/2024 Date of Birth: 08/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British