TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Willmott Dixon Limited

Adresse
Suite 201 The Spirella Building
Bridge Road
Letchworth Garden City
SG6 4ET
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 05922246 Show on Companies House
Accountsgroup
last accounts made up to 31 décembre 2022
Activité (Code NAF)41100 - Promotion immobilière
Statut de Sociétéactive
Noms Précédents
  • Willmott Dixon Public & Commercial Limited
  • Willmott Dixon Capital Works Limited
  • Inspace Corporate Assets Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Willmott Dixon Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 00198032 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (12)

    Source: Companies House
    Barrett, Julia Bernadette Bridge Road, Letchworth Garden City, Hertfordshire, England Status: Active Notified: 26/05/2023 Date of Birth: 06/1966 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Dundas, Graham Mark Bridge Road, Letchworth Garden City, Hertfordshire, England Status: Active Notified: 01/01/2016 Date of Birth: 04/1979 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Forsdyke, Roger Mark Bridge Road, Letchworth Garden City, England Status: Active Notified: 01/01/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hirigoyen, Julie Bridge Road, Letchworth Garden City, England Status: Active Notified: 26/05/2023 Date of Birth: 05/1973 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mackenzie, James Murdo Roderick Bridge Road, Letchworth Garden City, England Status: Active Notified: 01/03/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mcwilliams, Wendy Jane Bridge Road, Letchworth Garden City, Hertfordshire, England Status: Active Notified: 24/02/2014 Date of Birth: 12/1958 Occupation: Group Company Secretary Role: Director Country of Residence: England Nationality: British
    Raven, Hugh Edward Earle Bridge Road, Letchworth Garden City, Hertfordshire, England Status: Active Notified: 26/05/2023 Date of Birth: 11/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Stacey, Juliette Natasha Bridge Road, Letchworth Garden City, Hertfordshire, England Status: Active Notified: 26/05/2023 Date of Birth: 04/1970 Occupation: Non-Executive Director Role: Director Country of Residence: England Nationality: British
    Tredget, Christopher John Bridge Road, Letchworth Garden City, England Status: Active Notified: 01/01/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Waterman, John Frederick Bridge Road, Letchworth Garden City, Hertfordshire, England Status: Active Notified: 05/05/2016 Date of Birth: 12/1964 Occupation: Chartered Builder Role: Director Country of Residence: England Nationality: British
    Willmott, Richard John Bridge Road, Letchworth Garden City, Hertfordshire, England Status: Active Notified: 26/03/2009 Date of Birth: 05/1963 Occupation: Chartered Builder Role: Director Country of Residence: England Nationality: British
    Enticknap, Colin Bridge Road, Letchworth Garden City, England Status: Ceased Notified: 01/01/2010 Ceased: 01/01/2024 Date of Birth: 09/1958 Occupation: Chartered Surveyor Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (3)

    gb-flag GB Collida Limited Status: Active Notified: 06/04/2016 Companies House Number: 04203383 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%
  • gb-flag GB MI:Project Solutions Limited Status: Ceased Notified: 16/04/2019 Ceased: 01/01/2022 Companies House Number: 11059818 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Wphv Limited Status: Ceased Notified: 28/04/2017 Ceased: 06/11/2019 Companies House Number: 01176322 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more