DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Restore Digital Limited

Adresa
Unit 2
Tally Close
Agecroft Commerce Part
Swinton
M27 8WJ
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
24. květen 2017
Company Register Address Village Way
Bilston
WV14 0UJ
Company No. 04624743 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31. prosinec 2021
Sector (SIC)82990 Other business support service activities n.e.c.
Company Register Statusactive
Previous Names
  • Cintas Document Management UK Limited
  • Restore Scan Limited
  • Restore 2 Limited
  • Preview Services 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 (2)

    Source: Companies House
    gb-flag GB Restore Group Holdings Limited Status: Active Notified: 21/12/2020 Companies House Number: 13052690 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 Restore Plc Status: Ceased Notified: 06/04/2016 Ceased: 21/12/2020 Companies House Number: 05169780 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control as firm
  • Officers (7)

    Source: Companies House
    Baker, Daniel John London, England Status: Active Notified: 13/11/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Fussell, Christopher London, England Status: Active Notified: 20/03/2023 Role: Secretary
    Horrocks, Mark Wolverhampton, England Status: Active Notified: 02/04/2019 Date of Birth: 01/1964 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Skinner, Charles Antony Lawrence London, England Status: Active Notified: 05/09/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hopkins, Jameson Paul London, England Status: Ceased Notified: 15/08/2023 Ceased: 15/12/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Killick, Michael David London, England Status: Ceased Notified: 01/09/2023 Ceased: 13/11/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ritchie, Neil James London, England Status: Ceased Notified: 01/10/2019 Ceased: 01/09/2023 Date of Birth: 05/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Optical Record Systems Limited Status: Active Notified: 21/06/2018 Companies House Number: 08688950 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors