DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Clarke Chapman Limited

Adresa
Enterprise Way
Retford
DN22 7HH
VAT ID (DIČ) no VAT ID available
Company No. 04120617 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31. prosinec 2022
Sector (SIC)28131 Manufacture of pumps
28220 Manufacture of lifting and handling equipment
33190 Repair of other equipment
Company Register Statusactive
Previous Names
  • The Clarke Chapman Group Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Langley Holdings Plc Status: Active Notified: 06/04/2016 Companies House Number: 01321615 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (3)

    Source: Companies House
    Allan, Alexander Robert Retford, Nottinghamshire, United Kingdom Status: Active Notified: 01/02/2019 Date of Birth: 02/1968 Occupation: None Role: Director Country of Residence: United Kingdom Nationality: British
    Langley, Bernard James Retford, Nottinghamshire, United Kingdom Status: Active Notified: 01/02/2019 Date of Birth: 03/1993 Occupation: None Role: Director Country of Residence: England Nationality: British
    Plant, Stephen Douglas Retford, Nottinghamshire Status: Active Notified: 15/12/2000 Date of Birth: 06/1952 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (9)

    gb-flag GB Butterley Limited Status: Active Notified: 06/04/2016 Companies House Number: 06858652 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 Clarke Chapman Aftermarket Limited Status: Active Notified: 06/04/2016 Companies House Number: 03990492 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 Clarke Chapman Facilities Management Limited Status: Active Notified: 06/04/2016 Companies House Number: 04120701 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 Clarke Chapman Machining Limited Status: Active Notified: 06/04/2016 Companies House Number: 05757984 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 Clarke Chapman Manufacturing Limited Status: Active Notified: 06/04/2016 Companies House Number: 04120710 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 Cowans Sheldon Limited Status: Active Notified: 06/04/2016 Companies House Number: 04120626 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 Mackley Pumps Limited Status: Active Notified: 06/04/2016 Companies House Number: 04179003 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 Stothert & Pitt Limited Status: Active Notified: 06/04/2016 Companies House Number: 04120674 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 Wellman Booth Limited Status: Active Notified: 06/04/2016 Companies House Number: 04120644 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors