TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Chrysalis Solmotive Limited

Adresse
3B Swallowfield Courtyard
Wolverhampton Road
Oldbury
West Midlands
B69 2JG
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Company Register Address Vinters Business Park Maidstone Studios
Maidstone
ME14 5NZ
Société Numéro de Registre 05182973 Show on Companies House
Accountssmall
last accounts made up to 31 octobre 2022
Activité (Code NAF)62020 - Conseil informatique
Statut de Sociétéactive
Noms Précédents
  • Solmotive Group 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 (3)

    Source: Companies House
    gb-flag GB Chrysalis Key2key Limited Status: Active Notified: 06/04/2016 Companies House Number: 08840841 Nature of Control
  • Ownership of shares - 75% or more
  • Barker, Jolyon Nicholas Status: Ceased Notified: 06/04/2016 Ceased: 04/02/2021 Date of Birth: 11/1969 Nature of Control
  • Significant influence or control
  • Richards, Steven Mark Status: Ceased Notified: 06/04/2016 Ceased: 04/02/2021 Date of Birth: 09/1960 Nature of Control
  • Significant influence or control
  • Officers (9)

    Source: Companies House
    Duff, Craig Robert Reading, England Status: Active Notified: 01/05/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Johnson, Anthony Reading, England Status: Active Notified: 01/05/2024 Occupation: Cfo Role: Director Country of Residence: England Nationality: British
    Smith, Timothy Owen New Cut Road, Maidstone, England Status: Active Notified: 27/04/2022 Date of Birth: 12/1974 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Donaldson, Andrew Mark Oldbury Status: Ceased Notified: 16/06/2014 Ceased: 30/09/2016 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Johnston, Richard New Cut Road, Maidstone, England Status: Ceased Notified: 23/01/2023 Ceased: 01/05/2024 Date of Birth: 04/1979 Occupation: Chief Revenue Officer Role: Director Country of Residence: England Nationality: British
    Moniz, Anson Stephen New Cut Road, Maidstone, England Status: Ceased Notified: 23/01/2023 Ceased: 01/05/2024 Date of Birth: 06/1978 Occupation: Chief Product Officer Role: Director Country of Residence: England Nationality: British
    Riemenschneider, David Lyal New Cut Road, Maidstone, England Status: Ceased Notified: 04/02/2021 Ceased: 01/05/2024 Date of Birth: 04/1963 Occupation: Director Role: Director Country of Residence: France Nationality: American
    Robins, Kevin Andrew New Cut Road, Maidstone, England Status: Ceased Notified: 27/04/2022 Ceased: 01/05/2024 Date of Birth: 02/1977 Occupation: Chief Delivery Officer Role: Director Country of Residence: England Nationality: British
    Titley, Mitchell New Cut Road, Maidstone, England Status: Ceased Notified: 04/02/2021 Ceased: 01/05/2024 Date of Birth: 03/1972 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Retail Science Limited Status: Active Notified: 06/04/2016 Companies House Number: 05182960 Nature of Control
  • Ownership of shares - 75% or more