TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

RAW 2K Limited

Adresse
Longridge Road
Ribbleton
Preston
PR2 5BX
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
2 septembre 2024
Société Numéro de Registre 04304063 Show on Companies House
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (6)

Source: Companies House
gb-flag GB Global Ardour Recycling Limited Status: Active Notified: 18/01/2024 Companies House Number: 15381667 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Global Ardour Recycling Limited Status: Ceased Notified: 18/01/2024 Ceased: 18/01/2024 Companies House Number: 15381667 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Jackson, Steven Terence Status: Ceased Notified: 04/07/2017 Ceased: 28/09/2018 Date of Birth: 03/1966 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control as firm
  • gb-flag GB Kyvsai Limited Status: Ceased Notified: 18/01/2024 Ceased: 18/01/2024 Companies House Number: 15381141 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Recycling Lives Limited Status: Ceased Notified: 28/09/2018 Ceased: 18/01/2024 Companies House Number: 03783452 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Stinson, Jason Status: Ceased Notified: 30/06/2016 Ceased: 04/07/2017 Date of Birth: 09/1974 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 (8)

    Source: Companies House
    Chaudhari, Ashish 55 Lowlands Road, Harrow, England Status: Active Notified: 18/01/2024 Occupation: Director Role: Director Country of Residence: England Nationality: Indian
    Goyal, Sundip 55 Lowlands Road, Harrow, England Status: Active Notified: 18/01/2024 Occupation: Director Role: Director Country of Residence: England Nationality: Indian
    Chambers, Christopher James Preston, England Status: Ceased Notified: 18/06/2020 Ceased: 22/12/2023 Date of Birth: 06/1972 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Chaudhary, Gaurav 55 Lowlands Road, Harrow, England Status: Ceased Notified: 18/01/2024 Ceased: 18/01/2024 Occupation: Director Role: Director Country of Residence: England Nationality: Indian
    Chaudhary, Gaurav 55 Lowlands Road, Harrow, England Status: Ceased Notified: 18/01/2024 Ceased: 18/01/2024 Role: Secretary
    De Boer, Etsko Loek Preston, England Status: Ceased Notified: 11/01/2024 Ceased: 18/01/2024 Occupation: Director Role: Director Country of Residence: England Nationality: Dutch
    Hodgson, Andrew Preston, England Status: Ceased Notified: 17/10/2023 Ceased: 18/01/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Marshall, Gerry Preston, England Status: Ceased Notified: 18/06/2020 Ceased: 17/10/2023 Date of Birth: 04/1963 Occupation: Coo Role: Director Country of Residence: Scotland Nationality: British