DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Motorman Limited

Adresa
Unit 21-22
North Orbital Commercial Pa
St Albans
Herts
AL1 1XB
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
1. červenec 2021
Company Register Address Synetiq Holdings Ltd Bentley Moor Lane
Doncaster
DN6 7BD
Company No. 00945337 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 28. únor 2022
Sector (SIC)33170 Repair and maintenance of other transport equipment n.e.c.
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 Synetiq Limited Status: Active Notified: 16/12/2022 Companies House Number: 11771655 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Ruddy, Peter Status: Ceased Notified: 06/04/2016 Ceased: 04/10/2019 Date of Birth: 05/1941 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • gb-flag GB Synetiq Holdings Limited Status: Ceased Notified: 04/10/2019 Ceased: 16/12/2022 Companies House Number: 11771072 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Zalkin, Anthony Status: Ceased Notified: 06/04/2016 Ceased: 04/10/2019 Date of Birth: 06/1944 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Zalkin, Marion Status: Ceased Notified: 06/04/2016 Ceased: 04/10/2019 Date of Birth: 11/1947 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Officers (5)

    Source: Companies House
    Rumboll, Thomas Charles Adwick-Le-Street, Doncaster, South Yorkshire, England Status: Active Notified: 05/02/2020 Date of Birth: 05/1978 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Watt, Darren Adwick-Le-Street, Doncaster, South Yorkshire, England Status: Active Notified: 20/03/2023 Date of Birth: 01/1972 Occupation: Director Role: Director Country of Residence: Canada Nationality: Canadian
    Watt, Darren Adwick-Le-Street, Doncaster, South Yorkshire, England Status: Active Notified: 20/03/2023 Role: Secretary
    Wyant, Sam Adwick-Le-Street, Doncaster, South Yorkshire, England Status: Active Notified: 20/03/2023 Date of Birth: 09/1971 Occupation: Director Role: Director Country of Residence: Netherlands Nationality: American
    Jacobs, Eric Adwick-Le-Street, Doncaster, England Status: Ceased Notified: 20/03/2023 Ceased: 02/08/2023 Date of Birth: 04/1967 Occupation: Director Role: Director Country of Residence: United States Nationality: American