DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Enerpac International Limited

Adresa
45 Colbourne Avenue
Nelson Park
Cramlington
NE23 1WD
VAT ID (DIČ) no VAT ID available
Company No. 05452517 Show on Companies House
Previous Names
  • Actuant International 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 (1)

    Source: Companies House
    gb-flag GB Enerpac Tool Group Status: Active Notified: 06/04/2016 Companies House Number: 00000039 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (8)

    Source: Companies House
    Actuant Europe Holding Sasu, 32 Za De Courtaboeuf, Av De La Baltique, 91140 Villebon Sur Yvette, France, Status: Active Notified: 17/07/2013 Role: Director
    De Greef, Erik Martin Cramlington, United Kingdom Status: Active Notified: 24/01/2025 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: Dutch
    Malik, Imran Khalid Cramlington, United Kingdom Status: Active Notified: 24/01/2025 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Actuant Europe Holding Sasu Za De Courtaboeuf, Av De La Baltique, 91140 Villebon Sur Yvette, France, Status: Ceased Notified: 17/07/2013 Ceased: 20/12/2023 Role: Corporate-Director Companies House Number: 00000502
    Chase-Hubbard, Kimberly Sue Wisconsin 53051, United States Status: Ceased Notified: 30/09/2022 Ceased: 24/01/2025 Date of Birth: 03/1968 Occupation: Vice President & Treasurer Role: Director Country of Residence: United States Nationality: American
    Jefferson, Philip Ashley Nelson Park, Cramlington, England Status: Ceased Notified: 01/12/2023 Ceased: 24/01/2025 Occupation: President Of Emea Enerpac Role: Director Country of Residence: England Nationality: British
    Maxted, Philip Roy Bentley Road South, Darlaston Status: Ceased Notified: 09/06/2006 Ceased: 18/04/2012 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    O'Connell, Paul James Nelson Park, Cramlington, England Status: Ceased Notified: 16/04/2021 Ceased: 01/12/2023 Date of Birth: 08/1971 Occupation: Commercial Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (4)

    gb-flag GB Cortland U.K. Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 03917795 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Enerpac Finance Limited Status: Active Notified: 06/04/2016 Companies House Number: 05825819 Nature of Control
  • Voting rights 75 to 100 percent as firm
  • gb-flag GB HT Global Holdings Limited Status: Active Notified: 28/08/2018 Companies House Number: 11540005 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 Enerpac Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/08/2018 Companies House Number: 05452520 Nature of Control
  • Voting rights 75 to 100 percent as firm