TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Mick George LTD

Adresse
6 Lancaster Way
Ermine Business Park
Huntingdon
PE29 6XU
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
13 octobre 2019
Company Register Name Mick George Limited
Company Register Address Second Floor, Arena Court
Huntingdon
SL6 8QZ
Société Numéro de Registre 02417831 Show on Companies House
Accountsgroup
last accounts made up to 30 septembre 2021
Activité (Code NAF)08110 Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
38110 - Collecte des déchets non dangereux
38320 - Récupération de déchets triés
43120 - Travaux de préparation des sites
Statut de Sociétéactive
Noms Précédents
  • Mick George (Haulage) Limited
  • 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 (2)

    Source: Companies House
    gb-flag GB Hanson Quarry Products Europe Limited Status: Active Notified: 03/05/2024 Companies House Number: 00300002 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • George, Michael Eric Status: Ceased Notified: 06/04/2016 Ceased: 03/05/2024 Date of Birth: 11/1956 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 (14)

    Source: Companies House
    George, Michael Alexander Maidenhead, England Status: Active Notified: 22/05/2011 Date of Birth: 05/1984 Occupation: Contracts Director Role: Director Country of Residence: England Nationality: British
    George, Michael Eric Maidenhead, England Status: Active Notified: 01/08/1991 Date of Birth: 11/1956 Occupation: Haulage Contractor Role: Director Country of Residence: England Nationality: British
    Gretton, Edward Alexander Maidenhead, England Status: Active Notified: 03/05/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Quilez Somolinos, Alfredo Maidenhead, England Status: Active Notified: 03/05/2024 Occupation: Finance Director Role: Director Country of Residence: England Nationality: Spanish
    Rogers, Wendy Fiona Maidenhead, England Status: Active Notified: 03/05/2024 Role: Secretary
    Stump, Jonathan Paul Maidenhead, England Status: Active Notified: 03/11/2005 Date of Birth: 01/1964 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Whitelaw, James Stuart Maidenhead, England Status: Active Notified: 03/05/2024 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Willis, Simon Lloyd Maidenhead, England Status: Active Notified: 03/05/2024 Occupation: Chief Executive, Heidelberg Materials Uk Role: Director Country of Residence: England Nationality: British
    Costello, Stuart Andrew Maidenhead, England Status: Ceased Notified: 20/09/2019 Ceased: 03/05/2024 Date of Birth: 06/1982 Occupation: Marketing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Farrell, Karen Ann Maidenhead, England Status: Ceased Notified: 01/01/2019 Ceased: 03/05/2024 Role: Secretary
    Farrell, Karen Ann Maidenhead, England Status: Ceased Notified: 20/09/2019 Ceased: 03/05/2024 Date of Birth: 06/1979 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Gossage, Joseph Andrew Maidenhead, England Status: Ceased Notified: 20/09/2019 Ceased: 03/05/2024 Date of Birth: 12/1984 Occupation: Logistics And Compliance Director Role: Director Country of Residence: England Nationality: British
    Johnson, Neil Graham Maidenhead, England Status: Ceased Notified: 20/10/2008 Ceased: 03/05/2024 Date of Birth: 07/1971 Occupation: Technical Waste Director Role: Director Country of Residence: England Nationality: British
    Ward, Ryan Lee Maidenhead, England Status: Ceased Notified: 20/09/2019 Ceased: 03/05/2024 Date of Birth: 04/1978 Occupation: Sales Operations Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag Drbs East LTD Status: Active Notified: 09/12/2022 Companies House Number: 04325783 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Mick George Concrete Limited | Mick George Concrete Limited Status: Active Notified: 01/01/2019 Companies House Number: 08240961 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Mick George EBT Trustee Limited Status: Active Notified: 29/09/2021 Companies House Number: 13650351 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 Mick George Earthworks Limited Status: Active Notified: 01/06/2016 Companies House Number: 09618109 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 Mick George Mepal Limited Status: Active Notified: 09/12/2022 Companies House Number: 03398434 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 Mick George Recycling Limited Status: Active Notified: 09/02/2017 Companies House Number: 10611481 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Connect365 Limited Status: Ceased Notified: 28/04/2017 Ceased: 09/12/2022 Companies House Number: 10746452 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 Fengate Land Holdings Limited Status: Ceased Notified: 11/03/2021 Ceased: 28/01/2022 Companies House Number: 13183389 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 MG Mini Limited Status: Ceased Notified: 24/12/2016 Ceased: 09/12/2022 Companies House Number: 08824607 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%
  • gb-flag GB MG Vehicle Leasing Limited Status: Ceased Notified: 09/05/2017 Ceased: 09/12/2022 Companies House Number: 10761929 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors