DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

CHP Investments 3 Limited

Adresa
Forum 4 Solent Business Park
Parkway South, Whiteley
Fareham
PO15 7AD
VAT ID (DIČ) no VAT ID available
Company No. 14509674 Show on Companies House
Accountssmall

Sector (SIC)68209 Other letting and operating of own or leased real estate
Company Register Statusactive
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 Wellness Legion Uk Limited Status: Active Notified: 28/11/2022 Companies House Number: 11518817 Nature of Control
  • Significant influence or control
  • Officers (5)

    Source: Companies House
    Bellew, Edward Alexander Parkway South, Whiteley, Fareham, United Kingdom Status: Active Notified: 28/11/2022 Date of Birth: 05/1977 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Dawber, Andrew Joseph Parkway South, Whiteley, Fareham, United Kingdom Status: Active Notified: 28/11/2022 Date of Birth: 12/1961 Occupation: Group Director Role: Director Country of Residence: England Nationality: British
    Fahey, Claire Louise Parkway South, Whiteley, Fareham, United Kingdom Status: Active Notified: 28/11/2022 Date of Birth: 11/1979 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Pridmore, Thomas Clifford Parkway South, Whiteley, Fareham, United Kingdom Status: Active Notified: 28/11/2022 Date of Birth: 03/1972 Occupation: Group Director Role: Director Country of Residence: England Nationality: British
    Young, Matthew Parkway South, Whiteley, Fareham, United Kingdom Status: Active Notified: 02/08/2023 Occupation: Senior Financial Reporting Manager Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (8)

    gb-flag GB Bramfield House School Limited Status: Active Notified: 15/08/2024 Companies House Number: 05527671 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 Crookhey Hall Limited Status: Active Notified: 15/08/2024 Companies House Number: 02729238 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 Heath Farm Limited Status: Active Notified: 15/08/2024 Companies House Number: 02582284 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 Kestrel House School Limited Status: Active Notified: 15/08/2024 Companies House Number: 07442995 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 Longdon Hall School Limited Status: Active Notified: 15/08/2024 Companies House Number: 07443059 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 Options Autism (1) Limited Status: Active Notified: 15/08/2024 Companies House Number: 04064685 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 Options Autism (5) Limited Status: Active Notified: 15/08/2024 Companies House Number: 05697730 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 Waterloo Lodge School LTD. Status: Active Notified: 15/08/2024 Companies House Number: 03921801 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors