TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

PCS Asbestos Consultants LTD

Adresse
2 Moor Lane
Kirkburton
Huddersfield
HD8 0QS
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
9 décembre 2020
Company Register Name PCS Asbestos Consultants Limited
Company Register Address 20 Grosvenor Place
London
SW1X 7HN
Société Numéro de Registre 06999763 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 mars 2022
Activité (Code NAF)82990 - Autres activités de soutien aux entreprises n.c.a.
Statut de Sociétéactive
Noms Précédents
  • PCS Asbestos 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 Tersus Consultancy Limited Status: Active Notified: 28/06/2023 Companies House Number: 01912115 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Farrar, Simon Peter Status: Ceased Notified: 06/04/2016 Ceased: 01/02/2023 Date of Birth: 04/1964 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 Marlowe Plc Status: Ceased Notified: 01/02/2023 Ceased: 28/06/2023 Companies House Number: 09952391 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Rhodes, Sally Elizabeth Status: Ceased Notified: 06/04/2016 Ceased: 01/02/2023 Date of Birth: 05/1966 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%
  • Officers (7)

    Source: Companies House
    Bone, Christopher London, England Status: Active Notified: 01/08/2023 Role: Secretary
    Councell, Adam Thomas London, England Status: Active Notified: 01/02/2023 Date of Birth: 06/1978 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Dodgson, Bryn Scott Rainham, England Status: Active Notified: 01/02/2023 Date of Birth: 11/1978 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Walls, Andrew Raymond Quedgeley, Gloucester, England Status: Active Notified: 16/11/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Allen, Matthew James London, England Status: Ceased Notified: 01/02/2023 Ceased: 01/08/2023 Role: Secretary
    Dacre, Alexander Peter London, England Status: Ceased Notified: 01/02/2023 Ceased: 22/05/2024 Date of Birth: 08/1987 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Greenwood, Philip Edwin Quedgeley, Gloucester, England Status: Ceased Notified: 01/02/2023 Ceased: 16/11/2023 Date of Birth: 05/1977 Occupation: Director Role: Director Country of Residence: England Nationality: British