DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Scolmore (International) LTD

Adresa
Scolmore House
Mariner
Lichfield Road Industrial E
Tamworth
B79 7UL
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
6. prosinec 2020
Company Register Name Scolmore (International) Limited
Company No. 02513009 Show on Companies House
Accountsgroup
last accounts made up to 30. duben 2022
Sector (SIC)46900 Non-specialised wholesale trade
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
gb-flag GB Stevens & Bolton Trustees Limited Status: Active Notified: 24/04/2024 Companies House Number: 04105828 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Hingley-Smith, Andrew Status: Ceased Notified: 18/12/2018 Ceased: 18/12/2018 Date of Birth: 05/1965 Nature of Control
  • Significant influence or control
  • Mordue (Deceased), Barry Status: Ceased Notified: 30/06/2016 Ceased: 24/04/2024 Date of Birth: 06/1944 Nature of Control
  • Ownership of shares - 75% or more
  • Mordue, Barry Status: Ceased Notified: 30/06/2016 Ceased: 18/12/2018 Date of Birth: 06/1944 Nature of Control
  • Ownership of shares - 75% or more
  • Rogers, Jonathan George Status: Ceased Notified: 18/12/2018 Ceased: 18/12/2018 Date of Birth: 06/1964 Nature of Control
  • Significant influence or control
  • Officers (8)

    Source: Companies House
    Beech, Kevin Lichfield Road Industrial Estate, Tamworth, Staffordshire, England Status: Active Notified: 08/11/2019 Date of Birth: 03/1968 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Byrne, Martin Lichfield Road Industrial Estate, Tamworth, England Status: Active Notified: 10/05/2024 Occupation: Director Role: Director Country of Residence: England Nationality: Irish
    Mordue, Gary Campbell Lichfield Road Industrial Estate, Tamworth, Staffordshire, England Status: Active Notified: 01/11/1994 Date of Birth: 04/1968 Occupation: Commercial Manager Role: Director Country of Residence: England Nationality: British
    Parry, Marie Lichfield Road Industrial Estate, Tamworth, Staffordshire, England Status: Active Notified: 22/04/2016 Date of Birth: 10/1967 Occupation: Marketing Director Role: Director Country of Residence: England Nationality: British
    Rogers, Jonathan George Lichfield Road Industrial Estate, Tamworth, Staffordshire, England Status: Active Notified: 09/12/2014 Date of Birth: 06/1964 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Taylor, Barry Lichfield Road Industrial Estate, Tamworth, Staffordshire, England Status: Active Notified: 01/01/2022 Date of Birth: 09/1979 Occupation: Company Director Role: Director Country of Residence: Scotland Nationality: British
    Bridgwater, Peter Anthony Landsberg Lichfield Road, Industrial Estate Tamworth Status: Ceased Notified: 23/08/2005 Ceased: 31/01/2020 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hutchison, James Lichfield Road Industrial Estate, Tamworth, England Status: Ceased Notified: 01/01/2022 Ceased: 06/01/2025 Date of Birth: 05/1967 Occupation: Company Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (5)

    gb-flag GB Elite Security Products Holdings Limited Status: Active Notified: 01/08/2020 Companies House Number: 07788707 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Elite Security Products Limited Status: Active Notified: 01/08/2020 Companies House Number: 02769392 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 Elucian Electrical Limited Status: Active Notified: 24/10/2024 Companies House Number: 16040004 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Sangamo Limited Status: Active Notified: 28/02/2018 Companies House Number: 04494864 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Ovia Limited Status: Ceased Notified: 26/10/2017 Ceased: 01/10/2019 Companies House Number: 11033089 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors