DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Unipart Rail Holdings Limited

Adresa
Unipart House
Cowley
Oxford
OX4 2PG
VAT ID (DIČ) no VAT ID available
Company No. 03231000 Show on Companies House
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 Unipart Group Of Companies Limited Status: Active Notified: 06/04/2016 Companies House Number: 01994997 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • Officers (11)

    Source: Companies House
    Jackson, Richard Ian Cowley, Oxford, England Status: Active Notified: 30/06/2023 Date of Birth: 03/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Leigh, Darren Peter Cowley, Oxford Status: Active Notified: 01/05/2020 Date of Birth: 04/1972 Occupation: Chief Finance Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Leung, Alex Raymond Oxford, England Status: Active Notified: 31/08/2024 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Macaulay, James Edward Oxford, United Kingdom Status: Active Notified: 30/06/2023 Date of Birth: 10/1982 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Mcgorman, David Martin Cowley, Oxford, Oxfordshire, United Kingdom Status: Active Notified: 30/06/2023 Date of Birth: 05/1980 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mcgorman, David Martin, Dr Cowley, Oxford, Oxfordshire, United Kingdom Status: Active Notified: 30/06/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Thornton, Benjamin Lascelles Cowley, Oxford, England Status: Active Notified: 01/03/2024 Role: Secretary
    Weldon, Christopher James Cowley, Oxford, England Status: Active Notified: 01/02/2019 Date of Birth: 02/1978 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Mcnicholas, Neil Dominic Peter Oxford, England Status: Ceased Notified: 22/07/2021 Ceased: 23/01/2025 Date of Birth: 07/1964 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Neill, John Mitchell Cowley, Oxford Status: Ceased Notified: 19/05/1997 Ceased: 31/08/2024 Date of Birth: 07/1947 Occupation: Group Chief Executive Role: Director Country of Residence: England Nationality: British
    Russell, Tanya Oxford, United Kingdom Status: Ceased Notified: 06/09/2021 Ceased: 01/03/2024 Role: Secretary

    Companies Controlled by This Company (10)

    gb-flag Comms Design Limited Status: Active Notified: 30/10/2020 Companies House Number: 05057797 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 Gresty Road 2005 Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 03227242 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag Instrumentel Limited Status: Active Notified: 03/02/2017 Companies House Number: 04325633 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag KEY Fasteners LTD Status: Active Notified: 19/01/2017 Companies House Number: 05192005 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Metlase Limited Status: Active Notified: 30/09/2022 Companies House Number: 09462667 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Park Signalling Limited Status: Active Notified: 06/04/2016 Companies House Number: 03895736 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 Railpart (UK) Limited Status: Active Notified: 06/04/2016 Companies House Number: 03294017 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Samuel James Engineering LTD Status: Active Notified: 10/02/2017 Companies House Number: 02869043 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Unipart Rail Limited Status: Active Notified: 06/04/2016 Companies House Number: 03038418 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Westcode (UK) LTD Status: Ceased Notified: 01/03/2019 Ceased: 28/02/2023 Companies House Number: 03390528 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more