TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

M & R Secretarial Services Limited

Adresse
112 Hills Road
Cambridge
CB2 1PH
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
30 mars 2022
Company Register Name M&R Secretarial Services Limited
Société Numéro de Registre 05065514 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 mai 2022
Activité (Code NAF)69102 - Activités juridiques
96090 - Autres services personnels 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 (1)

Source: Companies House
gb-flag GB Mills & Reeve Llp Status: Active Notified: 06/04/2016 Companies House Number: Oc326165 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Bradford, Fiona Norwich, Norfolk, United Kingdom Status: Active Notified: 30/06/2015 Role: Secretary
    Clarke, Claire Margaret Cambridge, Cambridgeshire Status: Active Notified: 01/06/2004 Date of Birth: 07/1968 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Hodgson, Craig Ian Norwich, Norfolk Status: Active Notified: 22/09/2005 Date of Birth: 12/1967 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Hunter, James Michael Norwich, Norfolk Status: Active Notified: 01/06/2004 Date of Birth: 12/1970 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Lim, Zickie Cambridge, England, England Status: Active Notified: 05/03/2004 Role: Secretary Nationality: British
    Lim, Zickie Hwei Ling Cambridge, Cambridgeshire, United Kingdom Status: Active Notified: 18/07/2008 Date of Birth: 01/1974 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Pickthorn, Thomas David Alexander 100 Hills Road, Cambridge, England, England Status: Active Notified: 05/03/2004 Date of Birth: 07/1967 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Ripman, Justin Jolyon Peter Whitefriars, Norwich, Norfolk, United Kingdom Status: Active Notified: 30/11/2019 Date of Birth: 07/1961 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (8)

    gb-flag GB 11697613 Limited Status: Active Notified: 26/11/2018 Companies House Number: 11697613 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 11697772 Limited Status: Active Notified: 26/11/2018 Companies House Number: 11697772 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 Apml Investments Limited Status: Ceased Notified: 11/06/2019 Ceased: 11/09/2019 Companies House Number: 12045171 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 Cheval Maison Limited Status: Ceased Notified: 08/04/2019 Ceased: 11/09/2019 Companies House Number: 11933154 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 Cheval Property Management Limited Status: Ceased Notified: 12/09/2018 Ceased: 07/07/2020 Companies House Number: 11564579 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Friars 716 Limited Status: Ceased Notified: 11/07/2016 Ceased: 07/09/2016 Companies House Number: 10272344 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Mylocanda Limited Status: Ceased Notified: 08/04/2019 Ceased: 11/09/2019 Companies House Number: 11933143 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 Suffolk Golf Limited Status: Ceased Notified: 30/01/2018 Ceased: 27/03/2018 Companies House Number: 11177920 Nature of Control
  • Significant influence or control