DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Winrows LAW LTD

Adresa
5-7 Boston Street
Holyhead
Anglesey
Wales
LL65 1BS
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
9. listopad 2022
Company Register Name Winrow'S LAW LTD
Company No. 05945344 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31. březen 2022
Sector (SIC)69102 Solicitors
Company Register Statusactive
Previous Names
  • Rees-Roberts Limited | Rees-Roberts Solicitors
  • Rees-Roberts 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 (5)

    Source: Companies House
    Harradence, Gillian Status: Active Notified: 01/03/2024 Date of Birth: 04/1969 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%
  • Winrow, Ian Status: Active Notified: 01/03/2024 Date of Birth: 03/1948 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 Gw Law Holdings Limited Status: Ceased Notified: 27/02/2021 Ceased: 01/03/2024 Companies House Number: 12372822 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 Mra Professional Services Group Limited Status: Ceased Notified: 05/09/2019 Ceased: 27/02/2021 Companies House Number: 11681728 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Rees-Roberts, Philip Owen Status: Ceased Notified: 06/04/2016 Ceased: 05/09/2019 Date of Birth: 11/1960 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (8)

    Source: Companies House
    Harradence, Gillian Mackintosh Anglesey, Wales Status: Active Notified: 01/03/2024 Occupation: Director Role: Director Country of Residence: Wales Nationality: Welsh
    Laudan, Victoria Claire Anglesey, Wales Status: Active Notified: 01/03/2024 Occupation: Director Role: Director Country of Residence: Wales Nationality: British
    Pattison, Guy Brunswick Business Park, Liverpool, England Status: Active Notified: 19/04/2023 Date of Birth: 07/1981 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Winrow, Ian Anglesey, Wales Status: Active Notified: 01/03/2024 Occupation: Director Role: Director Country of Residence: Wales Nationality: Welsh
    Rees-Roberts, Philip Owen Brunswick Business Park, Liverpool, England Status: Ceased Notified: 25/09/2006 Ceased: 01/03/2024 Date of Birth: 11/1960 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Smeaton, Michael Brunswick Business Park, Liverpool, England Status: Ceased Notified: 19/04/2023 Ceased: 01/03/2024 Date of Birth: 09/1985 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Walker, Denise Anne Brunswick Business Park, Liverpool, England Status: Ceased Notified: 15/02/2021 Ceased: 01/03/2024 Date of Birth: 08/1956 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Walker, Hazel Claire Brunswick Business Park, Anglesey, Wales Status: Ceased Notified: 27/02/2021 Ceased: 01/03/2024 Date of Birth: 07/1984 Occupation: Director Role: Director Country of Residence: England Nationality: British