DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Cammell Laird Shiprepairers & Shipbuilders LTD

Adresa
Cammell Laird Shipyard
Campeltown Road
Birkenhead
CH41 9BP
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
9. září 2019
Company Register Name Cammell Laird Shiprepairers & Shipbuilders Limited
Company No. 04211637 Show on Companies House
Accountsgroup
last accounts made up to 2. duben 2022
Sector (SIC)30110 Building of ships and floating structures
33150 Repair and maintenance of ships and boats
Company Register Statusactive
Previous Names
  • Northwestern Shiprepairers and Shipbuilders Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    Eves, Christopher Status: Active Notified: 23/07/2020 Date of Birth: 06/1985 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Greenwood, Sheila Status: Active Notified: 23/07/2020 Date of Birth: 02/1950 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Whittaker, John Status: Active Notified: 23/07/2020 Date of Birth: 03/1942 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 GB Peel Port Investments Limited Status: Ceased Notified: 06/04/2016 Ceased: 23/07/2020 Companies House Number: 05433920 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Syvret, John Raymond Status: Ceased Notified: 06/04/2016 Ceased: 01/12/2020 Date of Birth: 02/1961 Nature of Control
  • Significant influence or control
  • Officers (6)

    Source: Companies House
    Charnock, Ian Graeme Lloyd Campbeltown Road, Birkenhead Status: Active Notified: 22/07/2020 Date of Birth: 07/1962 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Fisher, Darren Mark Campbeltown Road, Birkenhead Status: Active Notified: 13/12/2023 Occupation: Coo Role: Director Country of Residence: England Nationality: British
    Littledyke, Graeme Thomas Campbeltown Road, Birkenhead Status: Active Notified: 13/12/2023 Occupation: Cfo Role: Director Country of Residence: England Nationality: British
    Mcginley, David Thomas Campbeltown Road, Birkenhead, Wirral Status: Active Notified: 01/12/2020 Date of Birth: 08/1955 Occupation: Director Role: Director Country of Residence: Scotland Nationality: British
    Underwood, Steven Keith Campbeltown Road, Birkenhead Status: Active Notified: 14/10/2010 Date of Birth: 03/1974 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Whitworth, Mark Campbeltown Road, Birkenhead Status: Active Notified: 30/09/2011 Date of Birth: 05/1966 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (2)

    gb-flag Atlantic Engineering & Laboratories LTD Status: Active Notified: 06/04/2016 Companies House Number: 08444283 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 Neway Industrial and Environmental Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 06503981 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors