DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Halewood International Trademarks Limited

Adresa
The Winery
Ackhurst Road
Chorley
PR7 1NH
VAT ID (DIČ) no VAT ID available
Company No. 01360434 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 7. červenec 2022
Sector (SIC)64209 Activities of other holding companies n.e.c.
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 (2)

Source: Companies House
gb-flag GB Halewood Internationalm Holdings (Uk) Limited Status: Active Notified: 01/10/2018 Companies House Number: 03374741 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 Halewood International Holdings (Overseas) Limited Status: Ceased Notified: 06/04/2016 Ceased: 01/10/2018 Companies House Number: 03731605 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (7)

    Source: Companies House
    Ababei, Ioana Simona Rushden, England Status: Active Notified: 09/09/2024 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Williamson, Edward Peter Rushden, England Status: Active Notified: 12/07/2022 Date of Birth: 06/1995 Occupation: Commercial Finance Analyst, Director Role: Director Country of Residence: England Nationality: British
    Douglas, Ian Alan London, England Status: Ceased Notified: 11/01/2013 Ceased: 09/09/2024 Date of Birth: 03/1951 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Halewood, Judith Margaret London, England Status: Ceased Notified: 18/10/2011 Ceased: 09/09/2024 Date of Birth: 09/1951 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Kennedy, John Edward James 159-165 Great Portland Street, London, England Status: Ceased Notified: 31/01/2022 Ceased: 12/07/2022 Occupation: Uk Finance Director Role: Director Country of Residence: Scotland Nationality: British
    Kennedy, John Hames Taig London, England Status: Ceased Notified: 06/03/2023 Ceased: 09/09/2024 Date of Birth: 06/1980 Occupation: Group Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Stocker, James Alonzo London, England Status: Ceased Notified: 17/02/2020 Ceased: 09/09/2024 Date of Birth: 01/1967 Occupation: Marketing Director Role: Director Country of Residence: England Nationality: British