USTIDSuche.de

USTIDSuche


Alle Informationen zu:

                        
Name

HPA SAS Director Limited

Adresse
C/O Dashwood International Ltd
167 City Road
London
EC1V 1AW
VAT ID (UID-Nummer) keine UID-Nummer vorhanden
Firmenbuch-Nummer 05583075 Companies House Eintrag ansehen
KYC Check
KYC / PEP / AML-Abfrage
Diese Daten sind inkorrekt?
Quellen: Company Register: Companies House (companieshouse.gov.uk)

Schnellzugriff

Personen mit signifikanter Kontrolle (2)

Quelle: Companies House
gb-flag GB Hartley Sas Ltd Status: Aktiv Eintragung: 11.10.2023 Companies House Nummer: 06037774 Art der Kontrolle
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Leighton, Andrew Roy Status: Inaktiv Eintragung: 06.04.2016 Löschung: 11.10.2023 Geburtsdatum: 10.1949 Art der Kontrolle
  • Significant influence or control
  • Officers (2)

    Quelle: Companies House
    Loizou, Stavros Mayfair, London, England Status: Aktiv Eintragung: 20.04.2023 Geburtsdatum: 10.1964 Beschäftigung: Chief Executive Officer Rolle: Director Land des Wohnsitzes: United Kingdom Nationalität: British
    Flanagan, Michael Anthony 17 Hanover Square, London, United Kingdom Status: Inaktiv Eintragung: 11.10.2022 Löschung: 07.09.2023 Geburtsdatum: 02.1966 Beschäftigung: Chartered Secretary Rolle: Director Land des Wohnsitzes: United Kingdom Nationalität: Irish

    Von diesem Unternehmen kontrollierte Unternehmen (10)

    gb-flag GB Claddagh Electrical 1731 LTD Status: Aktiv Eintragung: 31.01.2020 Companies House Nummer: 12419478 Art der Kontrolle
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB D Mountford Sipp 3679 LTD Status: Aktiv Eintragung: 11.10.2023 Companies House Nummer: 11964483 Art der Kontrolle
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB K Pogson GF2957 Limited Status: Aktiv Eintragung: 15.06.2021 Companies House Nummer: 13457293 Art der Kontrolle
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The D Mclarnon Sipp 21397 LTD Status: Aktiv Eintragung: 11.10.2023 Companies House Nummer: 07720784 Art der Kontrolle
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The D'arcy/Thake 20554&22451 Sipp Limited Status: Aktiv Eintragung: 31.01.2020 Companies House Nummer: 08344744 Art der Kontrolle
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Hartley Sipp 9002/9003 LTD Status: Aktiv Eintragung: 11.10.2023 Companies House Nummer: 05608088 Art der Kontrolle
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Humphries Wilson Sipp 24547-9 LTD Status: Aktiv Eintragung: 11.10.2023 Companies House Nummer: 09104013 Art der Kontrolle
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The P Symonds Sipp 23946 LTD Status: Aktiv Eintragung: 31.03.2020 Companies House Nummer: 08455468 Art der Kontrolle
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag The Plenderleith Ssas 2008 L TD Status: Aktiv Eintragung: 26.06.2018 Companies House Nummer: 11433246 Art der Kontrolle
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Watsons Sipp 20372/3 LTD Status: Aktiv Eintragung: 11.10.2023 Companies House Nummer: 09094547 Art der Kontrolle
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors