DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Marches Global Limited

Adresa
Apex House
Coldnose Road
Rotherwas Ind Estate
Hereford
HR2 6JL
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
Company No. 07839876 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31. prosinec 2022
Sector (SIC)22230 Manufacture of builders ware of plastic
Company Register Statusactive
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 Marches Global Holdings Limited Status: Active Notified: 15/12/2022 Companies House Number: 14348943 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Haughton, Andrew John Status: Ceased Notified: 06/04/2016 Ceased: 15/12/2022 Date of Birth: 01/1951 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%
  • Haughton, Annemarie Status: Ceased Notified: 06/04/2016 Ceased: 15/12/2022 Date of Birth: 03/1976 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Haughton, Clive Status: Ceased Notified: 06/04/2016 Ceased: 15/12/2022 Date of Birth: 06/1978 Nature of Control
  • Ownership of voting rights - More than 50% but not more than 75%
  • Haughton, Hazel Honori Status: Ceased Notified: 06/04/2016 Ceased: 15/12/2022 Date of Birth: 08/1953 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 (2)

    Source: Companies House
    Haughton, Annemarie Skylon Park, Hereford, United Kingdom Status: Active Notified: 09/11/2011 Role: Secretary
    Haughton, Clive Skylon Park, Hereford, United Kingdom Status: Active Notified: 09/11/2011 Date of Birth: 06/1978 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (6)

    gb-flag ESC Trading Company LTD Status: Ceased Notified: 02/01/2018 Ceased: 18/09/2020 Companies House Number: 11080169 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%
  • gb-flag ESC Trading Company LTD Status: Ceased Notified: 02/01/2018 Ceased: 18/09/2020 Companies House Number: 11080169 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%
  • gb-flag Evergreen Shutters Limited Status: Ceased Notified: 19/05/2017 Ceased: 01/08/2017 Companies House Number: 10779395 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Maple Sunscreening Holdings LTD Status: Ceased Notified: 26/09/2018 Ceased: 07/02/2022 Companies House Number: 09503531 Nature of Control
  • Significant influence or control
  • gb-flag GB Smarsk Limited Status: Ceased Notified: 16/04/2020 Ceased: 12/09/2022 Companies House Number: 12559599 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB WYE Vale Investments Limited Status: Ceased Notified: 18/09/2020 Ceased: 15/12/2022 Companies House Number: 12347401 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%