DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Drbs East LTD

Adresa
Unit 4
Wisdom Facilities Centre
42 Hollands Road
Haverhill
CB9 8SA
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
End of VAT Registration
7. listopad 2019
Company Register Name Drbs East Limited
Company Register Address Second Floor, Arena Court
Huntingdon
SL6 8QZ
Company No. 04325783 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 30. září 2022
Sector (SIC)41201 Construction of commercial buildings
Company Register Statusactive
Previous Names
  • Mick George Contracting Limited
  • David Russo Building Services Limited
  • 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 (5)

    Source: Companies House
    gb-flag GB Mick George Limited Status: Active Notified: 09/12/2022 Companies House Number: 02417831 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • George, Michael Eric Status: Ceased Notified: 13/10/2017 Ceased: 01/01/2019 Date of Birth: 11/1956 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • gb-flag GB Mick George Facilities Management Limited Status: Ceased Notified: 01/01/2019 Ceased: 09/12/2022 Companies House Number: 09958804 Nature of Control
  • Ownership of shares - 75% or more
  • Russo, David Mario Gino Status: Ceased Notified: 06/04/2016 Ceased: 13/10/2017 Date of Birth: 05/1967 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%
  • Russo, Sally Ann Status: Ceased Notified: 06/04/2016 Ceased: 13/10/2017 Date of Birth: 09/1963 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%
  • Officers (8)

    Source: Companies House
    George, Michael Eric Maidenhead, England Status: Active Notified: 13/10/2017 Date of Birth: 11/1956 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Gretton, Edward Alexander Maidenhead, England Status: Active Notified: 03/05/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Quilez Somolinos, Alfredo Maidenhead, England Status: Active Notified: 03/05/2024 Occupation: Finance Director Role: Director Country of Residence: England Nationality: Spanish
    Rogers, Wendy Fiona Maidenhead, England Status: Active Notified: 03/05/2024 Role: Secretary
    Stump, Jonathan Paul Maidenhead, England Status: Active Notified: 13/10/2017 Date of Birth: 01/1964 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Whitelaw, James Stuart Maidenhead, England Status: Active Notified: 03/05/2024 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Farrell, Karen Ann Maidenhead, England Status: Ceased Notified: 01/01/2019 Ceased: 03/05/2024 Role: Secretary
    Penfold, Wayne Ermine Business Park, Huntingdon, United Kingdom Status: Ceased Notified: 13/10/2017 Ceased: 26/01/2024 Date of Birth: 11/1970 Occupation: Director Of Factilities Management Role: Director Country of Residence: England Nationality: British