TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Keeney Hill Limited

Adresse
Fore 1 Fore Business Park
Huskisson Way, Stratford Road
Shirley
B90 4SS
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 13731349 Show on Companies House
Accountsfull

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 Lahi Uk Limited Status: Active Notified: 06/12/2023 Companies House Number: 15191919 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Rtx Corporation Status: Active Notified: 09/11/2021 Companies House Number: 00334827 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (8)

    Source: Companies House
    Edwin Coe Secretaries Limited, London, England Status: Active Notified: 09/11/2021 Role: Secretary Nationality: British
    Forrest, Steven Huskisson Way, Stratford Road, Shirley, United Kingdom Status: Active Notified: 20/02/2024 Occupation: Vice President, Assistant Controller Role: Director Country of Residence: United States Nationality: American
    Gaudet, Chris Huskisson Way, Stratford Road, Shirley, Solihull, United Kingdom Status: Active Notified: 09/11/2021 Date of Birth: 12/1972 Occupation: Accounting Executive Role: Director Country of Residence: United States Nationality: American
    Middleton, Daniel John Huskisson Way, Stratford Road, Shirley, Solihull, United Kingdom Status: Active Notified: 09/11/2021 Date of Birth: 06/1979 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Powell, Lynne Elizabeth Huskisson Way, Stratford Road, Shirley, Solihull, United Kingdom Status: Active Notified: 09/11/2021 Date of Birth: 06/1965 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Ross, Peter Huskisson Way, Stratford Road, Shirley, Solihull, United Kingdom Status: Active Notified: 09/11/2021 Date of Birth: 09/1964 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Wilson, Edwin Huskisson Way, Stratford Road, Shirley, United Kingdom Status: Active Notified: 09/11/2021 Date of Birth: 11/1973 Occupation: Finance Director Role: Director Country of Residence: Northern Ireland Nationality: British
    Gaudet, Christopher Michael Huskisson Way, Stratford Road, Shirley, United Kingdom Status: Ceased Notified: 09/11/2021 Ceased: 20/02/2024 Occupation: Accounting Executive Role: Director Country of Residence: United States Nationality: American

    Companies Controlled by This Company (10)

    gb-flag Atlantic Inertial Systems LTD Status: Active Notified: 01/12/2022 Companies House Number: 06208660 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 Beesail Limited Status: Active Notified: 30/06/2023 Companies House Number: 04771514 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 Ceesail Limited Status: Active Notified: 01/12/2022 Companies House Number: 04644389 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 Goodrich Holding UK Limited Status: Active Notified: 01/12/2022 Companies House Number: 02425914 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag HS Marston Aerospace Limited Status: Active Notified: 30/11/2021 Companies House Number: 02590031 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 Hamilton Sundstrand UK Holdings Limited Status: Active Notified: 30/11/2021 Companies House Number: 04108931 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Kidde Graviner Limited Status: Active Notified: 30/11/2021 Companies House Number: 04622277 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Page Engineering (Holdings) Limited Status: Active Notified: 30/11/2021 Companies House Number: 01339526 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Pratt & Whitney Canada (UK) LTD Status: Active Notified: 30/11/2021 Companies House Number: 03324641 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 Silver Aero Limited Status: Active Notified: 30/11/2021 Companies House Number: 11854472 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors