DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

HSH Group Limited

Adresa
4 Priory Road
Hampton
TW12 2NT
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
5. září 2021
Company Register Name Inframe 051 Limited
Company Register Address Units 8/9 Parsons Court Welbury Way
Newton Aycliffe
DL5 6ZE
Company No. 12836321 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31. květen 2022
Sector (SIC)68100 Buying and selling of own real estate
Company Register Statusactive
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
Allen, Stuart Status: Active Notified: 08/05/2024 Date of Birth: 06/1976 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • Walsh, James Status: Active Notified: 08/05/2024 Date of Birth: 07/1972 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Right to appoint and remove directors
  • gb-flag GB Henley Living Limited Status: Ceased Notified: 25/08/2020 Ceased: 19/11/2021 Companies House Number: 12827883 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Inframe Develop Limited Status: Ceased Notified: 22/11/2021 Ceased: 08/05/2024 Companies House Number: 13560181 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 Syon Group Ltd Status: Ceased Notified: 25/08/2020 Ceased: 22/11/2021 Companies House Number: 10406152 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
    Allen, Stuart James Aycliffe Business Park, Newton Aycliffe, Durham, England Status: Active Notified: 25/08/2020 Date of Birth: 06/1976 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mcconnell, Matthew Aycliffe Business Park, Newton Aycliffe, Durham, England Status: Active Notified: 04/11/2022 Role: Secretary
    Walsh, James Cyril Aycliffe Business Park, Newton Aycliffe, Durham, England Status: Active Notified: 22/11/2021 Date of Birth: 07/1972 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Irish