DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

MRG Department Stores (JOP) Limited

Adresa
Cypress House
The Gateway Centre
Coronation Road
Cressex Business Park
High Wycombe, Bucks
HP12 3SU
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
11. květen 2016
End of VAT Registration
15. únor 2023
Company Register Address Hutchison House
Battersea
SW11 4AN
Company No. 00503553 Show on Companies House
Accountsdormant
last accounts made up to 31. prosinec 2022
Sector (SIC)99999 Dormant Company
Company Register Statusactive
Previous Names
  • Jippco Limited
  • Joplings 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 (1)

    Source: Companies House
    gb-flag GB Merchant Retail Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 01465195 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Blakemore, Scott John 5 Hester Road, Battersea, London Status: Active Notified: 11/05/2022 Date of Birth: 12/1968 Occupation: Director Role: Director Country of Residence: China Nationality: Australian
    Dines, Claire Nicole 5 Hester Road, Battersea, London Status: Active Notified: 01/10/2015 Date of Birth: 07/1972 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lai, Dominic Kai Ming 5 Hester Road, Battersea, London Status: Active Notified: 11/12/2006 Date of Birth: 07/1953 Occupation: Director Role: Director Country of Residence: Hong Kong Nationality: Canadian
    Shih, Edith 5 Hester Road, Battersea, London Status: Active Notified: 30/11/2005 Role: Secretary Nationality: British
    Smith, Gillian Greig 5 Hester Road, Battersea, London Status: Active Notified: 11/12/2006 Date of Birth: 07/1966 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Seigal, Jeremy Paul 5 Hester Road, Battersea Status: Ceased Notified: 17/11/1998 Ceased: 31/01/2012 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB Chantlee Properties Limited Status: Active Companies House Number: 00271828
    gb-flag GB Joplings Financial Services Limited Status: Active Companies House Number: 01073817