DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Qdos Holdings Limited

Adresa
The Grange
Rearsby
Leicester
LE7 4FY
VAT ID (DIČ) no VAT ID available
Company No. 06012812 Show on Companies House
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
gb-flag GB Hcc International Insurance Company Plc Status: Active Notified: 01/10/2018 Companies House Number: 01575839 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Gordon Investments Limited Status: Ceased Notified: 06/04/2016 Ceased: 01/10/2018 Companies House Number: Sc230707 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%
  • Gordon, Alfred Alastair Status: Ceased Notified: 29/11/2016 Ceased: 13/04/2018 Date of Birth: 01/1960 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of shares 25 to 50 percent as firm
  • Greenwell, Stephen John Status: Ceased Notified: 29/11/2016 Ceased: 04/05/2018 Date of Birth: 05/1958 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 (6)

    Source: Companies House
    Browne, Anthony Julian Francis Leicester, England Status: Active Notified: 01/10/2018 Date of Birth: 01/1964 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hervy, Thibaud Jacques Gerard Leicester, England Status: Active Notified: 01/10/2018 Date of Birth: 01/1974 Occupation: Insurance Executive Role: Director Country of Residence: United Kingdom Nationality: French
    Holliday, Jenna Louise London, England Status: Active Notified: 01/10/2018 Role: Secretary
    Letsinger, Katherine Lee London, England Status: Ceased Notified: 01/10/2018 Ceased: 31/12/2024 Date of Birth: 08/1962 Occupation: Director Role: Director Country of Residence: England Nationality: British,American
    Page, Samantha Leonie Rothley, Leicester, England Status: Ceased Notified: 31/12/2015 Ceased: 01/10/2018 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Willcocks, Peter Richard Chaplin Close, Sileby, Loughborough, England, LE12 7SZ Status: Ceased Notified: 05/01/2015 Ceased: 01/02/2016 Occupation: It Director Role: Director Country of Residence: England Nationality: English

    Companies Controlled by This Company (5)

    gb-flag GB Qdos Broker and Underwriting Services Limited Status: Ceased Notified: 06/04/2016 Ceased: 31/10/2024 Companies House Number: 06012716 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Quest Business Services Limited Status: Ceased Notified: 06/04/2016 Ceased: 01/07/2018 Companies House Number: 06013589 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Rhino Protect Limited Status: Ceased Notified: 06/04/2016 Ceased: 31/07/2018 Companies House Number: 06012736 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Rhino Resource Services LTD Status: Ceased Notified: 06/04/2016 Ceased: 01/07/2018 Companies House Number: 09033908 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Vantage Legal Protect Limited Status: Ceased Notified: 06/04/2016 Ceased: 18/07/2018 Companies House Number: 08255656 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more