TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Jaeger Retail Limited

Adresse
C/O Frp Advisory Trading Limit
2nd Floor
110 Cannon Street
London
EC4N 6EU
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
27 mai 2017
End of VAT Registration
6 juillet 2021
Company Register Address Jupiter House Warley Business Park
Brentwood
CM13 3BE
Société Numéro de Registre 10689343 Show on Companies House
Statut de SociétéIn Administration
Fondé24 mars 2017
AccountsFULL
last accounts made up to 2 mars 2019
Activité (Code NAF)47710 - Commerce de détail d'habillement en magasin spécialisé
Noms Précédents
  • AB Retail Stores Limited
  • 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 (4)

    Source: Companies House
    gb-flag GB Banbury Street Six Limited Status: Active Notified: 19/11/2021 Companies House Number: 13730539 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 Ewm (2011) Limited Status: Ceased Notified: 24/03/2017 Ceased: 28/02/2020 Companies House Number: Sc396749 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 Ewm (2011) Limited Status: Ceased Notified: 02/06/2021 Ceased: 19/11/2021 Companies House Number: Sc396749 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Ewm (Topco) Limited Status: Ceased Notified: 28/02/2020 Ceased: 02/06/2021 Companies House Number: 04542352 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Officers (4)

    Source: Companies House
    Carruthers, June The Drive, Brentwood, Essex Status: Active Notified: 24/03/2017 Role: Secretary
    Herring, John Anthony The Drive, Brentwood, Essex Status: Active Notified: 14/12/2017 Date of Birth: 11/1957 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Leigh, Carmel The Drive, Brentwood, Essex Status: Active Notified: 19/02/2018 Date of Birth: 10/1962 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Simpson, Stephen Robert The Drive, Brentwood, Essex Status: Active Notified: 10/05/2017 Date of Birth: 08/1968 Occupation: Commercial Director Role: Director Country of Residence: Wales Nationality: British