DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Phoenix Medical Supplies Limited

Adresa
Rivington Road
Whitehouse
Runcorn
WA7 3DJ
VAT ID (DIČ) no VAT ID available
Company No. 03603234 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 (11)

Source: Companies House
Breu, Jutta Status: Active Notified: 06/04/2016 Date of Birth: 04/1968 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Merckle, Ludwig Status: Active Notified: 06/04/2016 Date of Birth: 06/1965 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Black, Kenneth John Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 05/1965 Nature of Control
  • Significant influence or control
  • Blakeman, Michael Peter Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 01/1958 Nature of Control
  • Significant influence or control
  • Fisher, Helmut Karl Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 08/1970 Nature of Control
  • Significant influence or control
  • Grosse-Natrop, Frank Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 04/1961 Nature of Control
  • Significant influence or control
  • Herfeld, Stefan Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 05/1967 Nature of Control
  • Significant influence or control
  • Hudson, Kevin Robert Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 07/1963 Nature of Control
  • Significant influence or control
  • gb-flag GB Phoenix Pib Dutch Holding B.V Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 16157443 Nature of Control
  • Ownership of shares - 75% or more
  • Smith, Paul Jonathan Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 09/1962 Nature of Control
  • Significant influence or control
  • Windholz, Oliver Thomas Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Date of Birth: 10/1966 Nature of Control
  • Significant influence or control
  • Officers (12)

    Source: Companies House
    Anderson, Stephen William Whitehouse, Runcorn, Cheshire Status: Active Notified: 01/10/2016 Date of Birth: 09/1966 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Fearn, Jonathan Lee Whitehouse, Runcorn Status: Active Notified: 01/02/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Freitag, Marcus Whitehouse, Runcorn, Cheshire Status: Active Notified: 01/11/2019 Date of Birth: 01/1969 Occupation: Director Role: Director Country of Residence: Germany Nationality: German
    Herfeld, Stefan Whitehouse, Runcorn, Cheshire Status: Active Notified: 20/09/2010 Date of Birth: 05/1967 Occupation: Director Role: Director Country of Residence: Germany Nationality: German
    Lucas, Stuart James Runcorn, Cheshire, United Kingdom Status: Active Notified: 01/04/2020 Date of Birth: 12/1970 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Marks, Stephen John William Whitehouse Industrial Estate, Runcorn, Cheshire, United Kingdom Status: Active Notified: 23/12/2020 Role: Secretary
    Sauerland, Carsten Runcorn, Cheshire, United Kingdom Status: Active Notified: 01/05/2022 Date of Birth: 10/1978 Occupation: Director Role: Director Country of Residence: Germany Nationality: German
    Schutz, Roland Richard Robert Whitehouse, Runcorn, Cheshire Status: Active Notified: 01/01/2021 Date of Birth: 08/1968 Occupation: Director Role: Director Country of Residence: Germany Nationality: German
    Seidel, Sven Whitehouse, Runcorn, Cheshire Status: Active Notified: 01/11/2019 Date of Birth: 12/1973 Occupation: Director Role: Director Country of Residence: Germany Nationality: German
    Swift, Nigel Whitehouse, Runcorn, Cheshire Status: Active Notified: 09/08/2021 Date of Birth: 05/1966 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Tunnicliffe, Richard John Whitehouse, Runcorn Status: Active Notified: 07/03/2024 Occupation: Chief Operating Officer Role: Director Country of Residence: England Nationality: British
    Wachter, Maximilian Martin Whitehouse, Runcorn Status: Ceased Notified: 01/12/2020 Ceased: 31/03/2024 Date of Birth: 12/1986 Occupation: Group Finance Director Role: Director Country of Residence: United Kingdom Nationality: German

    Companies Controlled by This Company (10)

    gb-flag GB L.Rowland & Company (Retail) Limited Status: Active Notified: 23/01/2024 Companies House Number: 02288928 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 L.Rowland & Company Limited Status: Active Notified: 06/04/2016 Companies House Number: 00228923 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 Numark Limited Status: Active Notified: 06/04/2016 Companies House Number: 04503052 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Numark Limited Status: Active Notified: 06/04/2016 Companies House Number: 04503052 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Numark Trading Limited Status: Active Notified: 06/04/2016 Companies House Number: 04103482 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB PAS Holding Company LTD Status: Active Notified: 07/03/2019 Companies House Number: 09684662 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 PXG Pharma UK Limited Status: Active Notified: 01/02/2022 Companies House Number: 13792337 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Pharmassist (Solutions) LTD Status: Active Notified: 16/01/2024 Companies House Number: 08434440 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Buttercups Training Limited Status: Ceased Notified: 06/04/2016 Ceased: 21/12/2018 Companies House Number: 03027611 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag Nucare Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 02821239 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors