DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Videonations LTD

Adresa
Agecroft Road
Pendlebury Swinton
Manchester
M27 8SB
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
21. červen 2021
End of VAT Registration
23. září 2024
Company Register Name Videonations Limited
Company Register Address Pennine House
Bury
BL9 6YA
Company No. 03821559 Show on Companies House
Accountssmall
last accounts made up to 31. prosinec 2022
Sector (SIC)82990 Other business support service activities n.e.c.
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (7)

Source: Companies House
gb-flag GB Avoira Limited Status: Active Notified: 06/04/2016 Companies House Number: 03194579 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Bennett, David Richard Status: Ceased Notified: 09/09/2019 Ceased: 11/02/2022 Date of Birth: 09/1966 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Bennett, David Richard Status: Ceased Notified: 01/09/2018 Ceased: 09/09/2019 Date of Birth: 09/1954 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Blaskey, Roger Waldo Status: Ceased Notified: 01/09/2018 Ceased: 09/09/2019 Date of Birth: 09/1956 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Blaskey, Roger Waldo Status: Ceased Notified: 09/09/2019 Ceased: 12/07/2021 Date of Birth: 04/1951 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Kay, Andrew Geoffrey Status: Ceased Notified: 01/09/2018 Ceased: 12/07/2021 Date of Birth: 09/1954 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Niman, Julian Howard Status: Ceased Notified: 06/04/2016 Ceased: 01/09/2018 Date of Birth: 10/1953 Nature of Control
  • Significant influence or control
  • Officers (2)

    Source: Companies House
    Roberts, Andrew John Bury, England Status: Active Notified: 18/04/2017 Date of Birth: 07/1960 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Bennett, David Richard Bury, England Status: Ceased Notified: 12/01/2018 Ceased: 05/03/2024 Date of Birth: 09/1966 Occupation: Executive Director - Financial Role: Director Country of Residence: United Kingdom Nationality: British