DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

GET Motoring UK LTD

Adresa
Rear First Floor Office
1B Station Parade
Beaconsfield
Bucks
HP9 2PB
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
3. duben 2018
Company Register Name GET Motoring UK Limited
Company Register Address Lookers House 3 Etchells Road
Altrincham
WA14 5XS
Company No. 05412648 Show on Companies House
Accountsfull
last accounts made up to 31. prosinec 2021
Sector (SIC)77110 Renting and leasing of cars and light motor vehicles
Company Register Statusactive
Previous Names
  • GET Motoring UK LTD | Vehicle Rental Services
  • GET Motoring UK LTD Vehicle Rental Services
  • 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 (1)

    Source: Companies House
    gb-flag GB Lookers Limited Status: Active Notified: 06/04/2016 Companies House Number: 00111876 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (9)

    Source: Companies House
    Reay, Martin Paul West Timperley, Altrincham, United Kingdom Status: Active Notified: 10/01/2024 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Whitaker, Christopher Trevor West Timperley, Altrincham, United Kingdom Status: Active Notified: 04/04/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Brandom, Mark Ronald West Timperley, Altrincham, United Kingdom Status: Ceased Notified: 08/09/2006 Ceased: 10/01/2024 Date of Birth: 07/1959 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Cahill, Liam West Timperley, Altrincham, United Kingdom Status: Ceased Notified: 01/01/2017 Ceased: 10/01/2024 Date of Birth: 11/1978 Occupation: Fleet Purchasing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hylton, Ellen Marie West Timperley, Altrincham, United Kingdom Status: Ceased Notified: 18/03/2010 Ceased: 10/01/2024 Date of Birth: 12/1966 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Kenny, Philip John West Timperley, Altrincham, United Kingdom Status: Ceased Notified: 20/12/2019 Ceased: 11/10/2023 Role: Secretary
    Laird, Oliver Walter West Timperley, Altrincham, United Kingdom Status: Ceased Notified: 15/11/2021 Ceased: 11/10/2023 Date of Birth: 05/1970 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mcphee, Duncan Andrew West Timperley, Altrincham, United Kingdom Status: Ceased Notified: 19/02/2021 Ceased: 04/04/2024 Date of Birth: 06/1976 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Raban, Mark Douglas West Timperley, Altrincham, United Kingdom Status: Ceased Notified: 15/07/2019 Ceased: 10/01/2024 Date of Birth: 11/1966 Occupation: Ceo Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Vehicle Rental Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 03934640 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors