TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Camelia Botnar Limited

Adresse
Maplehurst Road
Cowfold
Horsham
West Sussex
RH13 8DQ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
15 mai 2016
Société Numéro de Registre 01646383 Show on Companies House
Accountssmall
last accounts made up to 31 décembre 2021
Activité (Code NAF)25990 - Fabrication d'autres produits métalliques n.c.a.
47789 - Autre commerce de détail de biens neufs en magasin spécialisé
Statut de Sociétéactive
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
Appleton, John Desmond Status: Active Notified: 06/04/2016 Date of Birth: 06/1947 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
  • Booth, Graham Charles Status: Active Notified: 16/06/2016 Date of Birth: 10/1965 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
  • Burford-Pugh, Stephanie Ann Status: Active Notified: 19/10/2016 Date of Birth: 04/1949 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
  • Dann, Jamie Charles Status: Active Notified: 06/04/2016 Date of Birth: 03/1976 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
  • Officers (5)

    Source: Companies House
    Appleton, John Desmond Maplehurst Road Cowfold, Horsham, West Sussex Status: Active Notified: 30/06/2015 Date of Birth: 06/1947 Occupation: Retired Role: Director Country of Residence: United Kingdom Nationality: British
    Dann, Jamie Charles Maplehurst Road Cowfold, Horsham, West Sussex Status: Active Notified: 30/06/2015 Date of Birth: 03/1976 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Parmenter, Susan Ann Worthing, West Sussex Status: Active Notified: 03/06/2008 Date of Birth: 05/1952 Role: Secretary Nationality: British
    Yallop, Paul David Maplehurst Road Cowfold, Horsham, West Sussex Status: Active Notified: 15/12/2014 Date of Birth: 10/1963 Occupation: General Manager Role: Director Country of Residence: United Kingdom Nationality: British
    Hunt, Michael John Hove Status: Ceased Ceased: 28/06/1993 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British