DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Fannin (UK) Limited

Adresa
Dcc Vital
Westminster Industrial Est
Repton Road, Measham
Swadlincote
DE12 7DT
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
13. říjen 2017
Company No. 02663514 Show on Companies House
Accountsfull
last accounts made up to 31. březen 2022
Sector (SIC)47749 Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Company Register Statusactive
Previous Names
  • B.M. Browne (UK) 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 B.M.Browne (Uk Holdings) Limited Status: Active Notified: 04/06/2016 Companies House Number: 02872126 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 (6)

    Source: Companies House
    Costigan, Conor Francis Shankill, Dublin D18hy26, Leinster, Ireland Status: Active Notified: 28/08/2003 Date of Birth: 01/1971 Occupation: Accountant Role: Director Country of Residence: Ireland Nationality: Irish
    Keenan, Harry Repton Road, Measham, Swadlincote, Derbyshire, England Status: Active Notified: 01/05/2015 Date of Birth: 09/1959 Occupation: Managing Director Role: Director Country of Residence: Ireland Nationality: Irish
    Mcevoy, Redmond Rathgar, Co. Dublin, Leinster, Ireland Status: Active Notified: 01/05/2013 Date of Birth: 11/1964 Occupation: Company Director Role: Director Country of Residence: Ireland Nationality: Irish
    Moran, Caroline Repton Road, Measham, Swadlincote, Derbyshire, England Status: Active Notified: 15/05/2020 Date of Birth: 02/1970 Occupation: Finance Director Role: Director Country of Residence: Ireland Nationality: Irish
    O'Connor, Anthony Dublin, Co Dublin, Roi Status: Active Notified: 09/01/2004 Date of Birth: 11/1944 Occupation: Company Secretary Role: Secretary Nationality: Irish
    Tracey, Patrick Dublin Road, Bray, Co Wicklow, Ireland Status: Active Notified: 20/01/2005 Date of Birth: 03/1958 Occupation: Director Role: Director Country of Residence: Ireland Nationality: Irish

    Companies Controlled by This Company (7)

    gb-flag Espiner Medical Limited Status: Active Notified: 01/06/2016 Companies House Number: 02962559 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
  • gb-flag Hospiner Partnership LTD Status: Active Notified: 01/06/2016 Companies House Number: 06496105 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
  • gb-flag GB Leonhard Lang (UK) LTD Status: Active Notified: 01/06/2016 Companies House Number: 04466836 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
  • gb-flag Vacsax (UK) LTD Status: Active Notified: 30/09/2019 Companies House Number: 12075520 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Vacsax LTD Status: Active Notified: 30/09/2019 Companies House Number: 12075520 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Kent Pharma UK Limited Status: Ceased Notified: 18/09/2018 Ceased: 16/09/2019 Companies House Number: 11576098 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Kent Pharma UK Limited Status: Ceased Notified: 18/09/2018 Ceased: 16/09/2019 Companies House Number: 11576098 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors