DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Helston Garages Group Limited

Adresa
Vertu House Fifth Avenue Business Park
Team Valley Trading Estate
Gateshead
NE11 0XA
VAT ID (DIČ) no VAT ID available
Company No. 04022175 Show on Companies House
Accountsfull
last accounts made up to 31. prosinec 2021
Sector (SIC)70100 Activities of head offices
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 (10)

Source: Companies House
gb-flag GB Vertu Motors Plc Status: Active Notified: 17/12/2022 Companies House Number: 05984855 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Barrett, Andrew John Status: Ceased Notified: 06/04/2016 Ceased: 17/12/2022 Date of Birth: 12/1963 Nature of Control
  • Significant influence or control
  • Burley, Anthony Clive Status: Ceased Notified: 01/12/2022 Ceased: 17/12/2022 Date of Birth: 07/1965 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Burley, Sarah Anne Status: Ceased Notified: 01/12/2022 Ceased: 17/12/2022 Date of Birth: 02/1968 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Carr, Betty Vera Status: Ceased Notified: 06/04/2016 Ceased: 10/01/2022 Date of Birth: 08/1940 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Carr, David Stanley Status: Ceased Notified: 06/04/2016 Ceased: 13/02/2022 Date of Birth: 06/1937 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Executors Of The Estate Of Ds Carr Status: Ceased Notified: 13/02/2022 Ceased: 01/12/2022 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Reed, Philip Status: Ceased Notified: 01/12/2022 Ceased: 17/12/2022 Date of Birth: 01/1962 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Reynolds, Antony David Status: Ceased Notified: 01/12/2022 Ceased: 17/12/2022 Date of Birth: 09/1961 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Reynolds, Jane Elizabeth Status: Ceased Notified: 01/12/2022 Ceased: 17/12/2022 Date of Birth: 02/1966 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (4)

    Source: Companies House
    Anderson, Karen Team Valley Trading Estate, Gateshead, United Kingdom Status: Active Notified: 17/12/2022 Date of Birth: 11/1971 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Crane, David Paul Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom Status: Active Notified: 17/12/2022 Date of Birth: 10/1967 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Forrester, Robert Thomas Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom Status: Active Notified: 17/12/2022 Date of Birth: 09/1969 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Loose, Nicola Jane Carrington Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom Status: Active Notified: 17/12/2022 Role: Secretary

    Companies Controlled by This Company (1)

    gb-flag GB Westcountry Enterprises Limited Status: Active Notified: 03/04/2018 Companies House Number: 11286377 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors