DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

STM 360 Limited

Adresa
Unit 4, Marrtree Business P
Thunderhead Ridge
Castleford
WF10 4UA
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
2. duben 2017
Company No. 10111024 Show on Companies House
Accountsfull
last accounts made up to 31. květen 2022
Sector (SIC)41202 Construction of domestic buildings
Company Register Statusactive
Previous Names
  • MY 360 Living 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 (6)

    Source: Companies House
    gb-flag GB Stm 360 Group Limited Status: Active Notified: 31/03/2021 Companies House Number: 12914931 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Housing Growth Partnership Limited Status: Ceased Notified: 19/07/2017 Ceased: 17/05/2019 Companies House Number: 09504850 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB My 360 Living Holdings Limited Status: Ceased Notified: 26/04/2017 Ceased: 22/03/2021 Companies House Number: 04497863 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Stm 360 Consultancy Limited Status: Ceased Notified: 22/02/2021 Ceased: 31/03/2021 Companies House Number: 12914937 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Taylor, Gary Status: Ceased Notified: 07/04/2016 Ceased: 17/05/2019 Date of Birth: 01/1968 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Watson, Andrew Roger Status: Ceased Notified: 07/04/2016 Ceased: 17/05/2019 Date of Birth: 10/1969 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (7)

    Source: Companies House
    Green, Jason Adam Castleford, England Status: Active Notified: 21/09/2022 Date of Birth: 09/1973 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Lazenby, Simon Castleford, England Status: Active Notified: 21/09/2022 Date of Birth: 03/1975 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Lazenby, Simon Castleford, England Status: Active Notified: 07/04/2016 Role: Secretary
    Marshall, Richard Paul Castleford, England Status: Active Notified: 14/07/2020 Date of Birth: 04/1975 Occupation: Operations Director Role: Director Country of Residence: England Nationality: British
    Rawson, James Oliver Castleford, England Status: Active Notified: 21/09/2022 Date of Birth: 11/1985 Occupation: Commercial Director Role: Director Country of Residence: England Nationality: British
    Taylor, Gary Castleford, England Status: Active Notified: 07/04/2016 Date of Birth: 01/1969 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Watson, Andrew Roger Castleford, England Status: Active Notified: 07/04/2016 Date of Birth: 10/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British