DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Eurovia UK Limited

Adresa
Albion House
Springfield Road
Horsham
RH12 2RW
VAT ID (DIČ) no VAT ID available
Company No. 02884116 Show on Companies House
Accountsgroup
last accounts made up to 31. prosinec 2021
Sector (SIC)42110 Construction of roads and motorways
Company Register Statusactive
Previous Names
  • Euorvia UK Limited
  • Eurovia Group Limited
  • Ringway Group Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Vinci Construction Holding Ltd Status: Active Notified: 01/07/2022 Companies House Number: 03365601 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 Eurovia Sas Status: Ceased Notified: 31/12/2016 Ceased: 01/07/2022 Companies House Number: 00000348 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Lansade, Xavier Pierre Springfield Road, Horsham Status: Active Notified: 15/02/2024 Occupation: Chief Finance Officer Role: Director Country of Residence: England Nationality: French
    Tilbrook, Ruth Elizabeth Springfield Road, Horsham, West Sussex Status: Active Notified: 03/11/2022 Role: Secretary
    Wardrop, Scott Alexander Springfield Road, Horsham Status: Active Notified: 31/01/2007 Date of Birth: 04/1966 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Anjolras, Pierre Louis Georges Victor Springfield Road, Horsham Status: Ceased Notified: 30/04/2010 Ceased: 16/02/2024 Date of Birth: 02/1966 Occupation: Director Role: Director Country of Residence: France Nationality: French
    Demierre, Ludovic Guy Lucien Springfield Road, Horsham Status: Ceased Notified: 03/02/2017 Ceased: 16/02/2024 Date of Birth: 09/1971 Occupation: Hr Director Role: Director Country of Residence: France Nationality: French
    Jutier, Patrick Springfield Road, Horsham Status: Ceased Notified: 29/09/2006 Ceased: 07/02/2024 Date of Birth: 10/1961 Occupation: Director Role: Director Country of Residence: France Nationality: French

    Companies Controlled by This Company (9)

    gb-flag GB Beach Communications Limited Status: Active Notified: 31/12/2016 Companies House Number: 00714202 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag ECO Asphalt LTD Status: Active Notified: 31/12/2016 Companies House Number: 02759165 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Euromark GB LTD. Status: Active Notified: 31/12/2016 Companies House Number: 02940240 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 Euromark GB LTD. Status: Active Notified: 31/12/2016 Companies House Number: 02940240 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 Eurovia Roadstone Limited Status: Active Notified: 31/12/2016 Companies House Number: 03991229 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Ringway Group Limited Status: Active Notified: 24/02/2017 Companies House Number: 06828782 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 T. E. Beach (Contractors) LTD Status: Active Notified: 17/01/2017 Companies House Number: 06475894 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 Vinci DB Limited Status: Active Notified: 15/01/2017 Companies House Number: 05195307 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Wight Building Materials LTD Status: Ceased Notified: 06/04/2016 Ceased: 31/12/2022 Companies House Number: 08549517 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%