TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

SPX Flow Technology England Limited

Adresse
Unit 7
Thames Gateway Park
Choats Road
Dagenham
RM9 6RH
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
22 juillet 2019
Company Register Name Hydraulic Technologies England Limited
Société Numéro de Registre 12069238 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)32990 - Autres activités manufacturières n.c.a.
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 (3)

Source: Companies House
gb-flag GB Hyt Uk Holdings Ltd Status: Active Notified: 03/06/2024 Companies House Number: 15624034 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 Spx International Limited Status: Ceased Notified: 25/06/2019 Ceased: 19/11/2019 Companies House Number: 00517486 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 Spx Uk Holding Limited Status: Ceased Notified: 19/11/2019 Ceased: 03/06/2024 Companies House Number: 05655804 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Lawrence, Daniel Choats Road, Dagenham, England Status: Active Notified: 04/02/2025 Occupation: Director Role: Director Country of Residence: United States Nationality: American
    Sztuk, Aaron Choats Road, Dagenham, England Status: Active Notified: 03/06/2024 Occupation: Director Role: Director Country of Residence: United States Nationality: American
    Easley, Jaime Manson Charlotte, United States Status: Ceased Notified: 25/06/2019 Ceased: 03/06/2024 Date of Birth: 09/1977 Occupation: Chief Financial Officer Role: Director Country of Residence: United States Nationality: American
    Hill, Dominic Graham Crawley, United Kingdom Status: Ceased Notified: 25/06/2019 Ceased: 01/05/2023 Occupation: Vp, Business Development Role: Director Country of Residence: Scotland Nationality: British
    Ryan, Peter James Charlotte, United States Status: Ceased Notified: 25/06/2019 Ceased: 03/06/2024 Date of Birth: 04/1979 Occupation: Lawyer Role: Director Country of Residence: United States Nationality: American
    Sauer, John Choats Road, Dagenham, England Status: Ceased Notified: 03/06/2024 Ceased: 04/02/2025 Occupation: Director Role: Director Country of Residence: United States Nationality: American
    Shanahan, Mark Edward Choats Road, Dagenham, England Status: Ceased Notified: 25/06/2019 Ceased: 03/06/2024 Date of Birth: 12/1970 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British