TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Withers Trust Corporation Limited

Adresse
Third Floor
20 Old Bailey
London
EC4M 7AN
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 03697358 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 30 juin 2022
Activité (Code NAF)82990 - Autres activités de soutien aux entreprises n.c.a.
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 (1)

Source: Companies House
gb-flag GB Withers Llp Status: Active Notified: 06/04/2016 Companies House Number: Oc301149 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (19)

    Source: Companies House
    Abrey, Julia Anne London, United Kingdom Status: Active Notified: 13/01/1999 Date of Birth: 11/1961 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Ahmed, Pervaze London, United Kingdom Status: Active Notified: 18/09/2023 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Clarke, Dora Lorraine Susan London, United Kingdom Status: Active Notified: 01/07/2008 Date of Birth: 04/1960 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Duncan, Carrie Elizabeth London, United Kingdom Status: Active Notified: 18/09/2023 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Groves, Christopher Jonathan James London, United Kingdom Status: Active Notified: 01/07/2007 Date of Birth: 05/1974 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Harris, Claire Elizabeth London, United Kingdom Status: Active Notified: 06/07/2017 Date of Birth: 06/1982 Occupation: Lawyer Role: Director Country of Residence: United Kingdom Nationality: British
    Hewitt, Anthony Paul London, United Kingdom Status: Active Notified: 06/06/2018 Date of Birth: 05/1968 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Hoskyns-Abrahall, Edward Anthoney Egerton London, United Kingdom Status: Active Notified: 18/09/2023 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Ingham, Judith Margaret London, United Kingdom Status: Active Notified: 13/01/1999 Date of Birth: 02/1959 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Jarron, Edward Henry Oliver London, United Kingdom Status: Active Notified: 06/03/2024 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Milner, Patricia Anne London, United Kingdom Status: Active Notified: 13/01/1999 Date of Birth: 10/1966 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Tee, Charles Edward James London, United Kingdom Status: Active Notified: 02/07/2014 Date of Birth: 12/1979 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Vokes, Ceri Alexandra London, United Kingdom Status: Active Notified: 01/07/2013 Date of Birth: 05/1980 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Wailoo, Hannah Joyce London, United Kingdom Status: Active Notified: 18/09/2023 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Woods, Matthew James London, United Kingdom Status: Active Notified: 01/07/2007 Date of Birth: 12/1975 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Bruce-Smith, Keith James Purley Status: Ceased Notified: 13/01/1999 Ceased: 15/01/2002 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Morgan, Samantha Sian London Status: Ceased Notified: 27/09/2000 Ceased: 01/07/2011 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Taylor, Timothy John London, United Kingdom Status: Ceased Notified: 13/01/1999 Ceased: 31/12/2023 Date of Birth: 03/1961 Role: Secretary Country of Residence: United Kingdom Nationality: British
    Warr, Penelope Jacqueline London, United Kingdom Status: Ceased Notified: 31/12/2023 Ceased: 31/12/2023 Date of Birth: 11/1965 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag G.I. Globinvestment Limited Status: Active Notified: 20/06/2016 Companies House Number: 10220829 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Howard's and Company (Brentwood) Limited Status: Active Notified: 31/12/2022 Companies House Number: 00582566 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • gb-flag M.C.C Developments LTD Status: Active Notified: 31/12/2022 Companies House Number: 00733774 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • gb-flag Moncrisp Properties Limited Status: Active Notified: 31/12/2022 Companies House Number: 02677945 Nature of Control
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • gb-flag GB Peover Hall Limited Status: Active Notified: 25/04/2019 Companies House Number: 11962515 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Abbotts ANN Farming LTD Status: Ceased Notified: 06/04/2016 Ceased: 02/12/2016 Companies House Number: 07986002 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 Bolesworth Holding Company 1 Limited Status: Ceased Notified: 21/10/2019 Ceased: 15/01/2020 Companies House Number: 12272905 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 Bolesworth Holding Company 2 Limited Status: Ceased Notified: 21/10/2019 Ceased: 15/01/2020 Companies House Number: 12272934 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Dirty Hands Productions LTD Status: Ceased Notified: 26/11/2021 Ceased: 24/01/2022 Companies House Number: 03462748 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag The Alan Parker Film CO LTD Status: Ceased Notified: 26/11/2021 Ceased: 24/01/2022 Companies House Number: 00992650 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors