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
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: England 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 (7)

    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 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 Ringway Roadmarking Limited Status: Active Notified: 19/12/2016 Companies House Number: 02258901 Nature of Control
  • Ownership of shares - 75% or more
  • 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 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%