DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

A Pearson Holdings LTD

Adresa
Unit 4
Aston Way
Middlewich
Cheshire
CW10 0HS
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
Company Register Name A Pearson Holdings Limited
Company Register Address Unit 1 Chichester Food Park
Chichester
PO20 1NW
Company No. 06532691 Show on Companies House
Accountsgroup
last accounts made up to 31. prosinec 2021
Sector (SIC)70100 Activities of head offices
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 (1)

Source: Companies House
gb-flag GB Aps Growth Holdings Limited Status: Active Notified: 21/12/2022 Companies House Number: 14547900 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Harris, Julian Paul Bognor Road, Chichester, West Sussex, United Kingdom Status: Active Notified: 21/12/2022 Date of Birth: 10/1960 Occupation: Partner Role: Director Country of Residence: England Nationality: British
    Hoult, David Keith Bognor Road, Chichester, West Sussex, United Kingdom Status: Active Notified: 19/04/2023 Role: Secretary
    Hoult, David Keith Bognor Road, Chichester, West Sussex, United Kingdom Status: Active Notified: 19/04/2023 Date of Birth: 09/1972 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Allen, Paul Martin Bognor Road, Chichester, United Kingdom Status: Ceased Notified: 19/04/2023 Ceased: 12/03/2024 Date of Birth: 11/1968 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Burke, Emma Rachel Wilmslow Status: Ceased Notified: 12/01/2015 Ceased: 08/11/2017 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Martina, Steven Aurelio Wilmslow Status: Ceased Notified: 15/02/2019 Ceased: 03/04/2020 Occupation: Director Role: Director Country of Residence: Netherlands Nationality: Dutch
    Mitchell, Paul Raymond Wilmslow Status: Ceased Notified: 19/12/2017 Ceased: 21/12/2022 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Widdall, Matthew Joseph Wilmslow Status: Ceased Notified: 19/12/2017 Ceased: 21/12/2022 Occupation: Investor Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (5)

    gb-flag GB A Pearson Growers Limited Status: Active Notified: 06/04/2016 Companies House Number: 06532564 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • gb-flag GB A.P.S. Salads Limited Status: Active Notified: 28/03/2018 Companies House Number: 05975348 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 ApS Growers LTD Status: Active Notified: 06/04/2016 Companies House Number: 07896680 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • gb-flag GB ApS Produce Limited Status: Active Notified: 28/06/2016 Companies House Number: 03394705 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Perfectly Fresh Limited Status: Ceased Notified: 18/05/2018 Ceased: 01/09/2023 Companies House Number: 10408172 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%