DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Lancaster UK Limited

Adresa
Loxley House 2 Oakwood Court, Little Oak Drive
Annesley
Nottingham
NG15 0DR
VAT ID (DIČ) no VAT ID available
Company No. 01538570 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31. prosinec 2022
Sector (SIC)45111 Sale of new cars and light motor vehicles
68100 Buying and selling of own real estate
68201 Renting and operating of Housing Association real estate
70100 Activities of head offices
Company Register Statusactive
Previous Names
  • Lancaster UK Public Limited Company
  • Lancaster Public Limited Company
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Jardine Motors Group Uk Limited Status: Active Notified: 06/04/2016 Companies House Number: 02470318 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (9)

    Source: Companies House
    Holzshu, Christopher Annesley, Nottingham, England Status: Active Notified: 15/03/2023 Date of Birth: 03/1973 Occupation: Treasurer And Secretary Role: Director Country of Residence: United States Nationality: American
    Impert, Edward Charles Annesley, Nottingham, England Status: Active Notified: 15/03/2023 Date of Birth: 05/1976 Occupation: Assistant Secretary Role: Director Country of Residence: United States Nationality: American
    Maloney, Richard James Annesley, Nottingham, England Status: Active Notified: 02/09/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Maloney, Richard James Annesley, Nottingham, England Status: Active Notified: 25/03/2024 Role: Secretary
    Miller, Tina Annesley, Nottingham, England Status: Active Notified: 15/03/2023 Date of Birth: 05/1980 Occupation: Chief Financial Officer Role: Director Country of Residence: United States Nationality: American
    Thomas, Richard John Annesley, Nottingham, England Status: Active Notified: 02/09/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Wilbraham, Philip Daniel Annesley, Nottingham, England Status: Active Notified: 21/06/2023 Date of Birth: 09/1988 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Williamson, David Neil Annesley, Nottingham, England Status: Active Notified: 01/07/2015 Date of Birth: 12/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Finch, Mark Ipswich Road, Colchester, United Kingdom Status: Ceased Notified: 14/01/2013 Ceased: 25/03/2024 Role: Secretary

    Companies Controlled by This Company (10)

    gb-flag GB Enidraj Holdings I Limited Status: Active Notified: 10/11/2020 Companies House Number: 13007853 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 Enidraj Holdings II Limited Status: Active Notified: 10/11/2020 Companies House Number: 13007888 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 Enidraj Holdings III Limited Status: Active Notified: 10/11/2020 Companies House Number: 13007874 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 Enidraj Holdings IV Limited Status: Active Notified: 09/11/2020 Companies House Number: 13003343 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 Enidraj Holdings V Limited Status: Active Notified: 10/11/2020 Companies House Number: 13007879 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 Scotthall Limited Status: Active Notified: 06/04/2016 Companies House Number: 02311553 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 Stratstone Automotive Limited Status: Active Notified: 06/04/2016 Companies House Number: 00153658 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 Stratstone Luxury Vehicles Limited Status: Active Notified: 06/04/2016 Companies House Number: 00534618 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 Stratstone Sports Cars Limited Status: Active Notified: 06/04/2016 Companies House Number: 02569495 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 Wayside Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 03700438 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors