TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Highlander Computing Solutions LTD

Adresse
Systems House
Unit 7 Shepcote Office Village
333 Shepcote Lane
Sheffield
S9 1TG
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
3 novembre 2019
End of VAT Registration
28 mai 2024
Company Register Name Highlander Computing Solutions Limited
Company Register Address 5 Hatfields
London
SE1 9PG
Société Numéro de Registre 03091654 Show on Companies House
Accountsfull
last accounts made up to 31 août 2022
Activité (Code NAF)46510 - Commerce de gros d'ordinateurs, d'équipements informatiques périphériques et de logiciels
62020 - Conseil informatique
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 Fluidone Limited Status: Active Notified: 31/01/2023 Companies House Number: 05296759 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Massie, Karen Status: Ceased Notified: 06/04/2016 Ceased: 31/01/2023 Date of Birth: 01/1961 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%
  • Massie, Robert Status: Ceased Notified: 06/04/2016 Ceased: 31/01/2023 Date of Birth: 04/1960 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 (9)

    Source: Companies House
    Brown, Steven Mark London, England Status: Active Notified: 01/09/2003 Date of Birth: 10/1974 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Hastings, Roy London, England Status: Active Notified: 31/01/2023 Date of Birth: 07/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Horton, Russell London, England Status: Active Notified: 31/01/2023 Date of Birth: 05/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Horton, Russell Martin London, England Status: Active Notified: 31/01/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Rogers, Christopher London, England Status: Active Notified: 31/01/2023 Date of Birth: 07/1982 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Rogers, Christopher James London, England Status: Active Notified: 31/01/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Ward, Simon London, England Status: Active Notified: 01/11/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Bumby, Daniel Steven Unit 7 Shepcote Office Village, Shepcote Lane, Sheffield Status: Ceased Notified: 07/09/2009 Ceased: 13/08/2017 Occupation: Business Development Director Role: Director Country of Residence: United Kingdom Nationality: English
    Lynch, Philip Brendan London, England Status: Ceased Notified: 31/01/2023 Ceased: 01/11/2023 Date of Birth: 12/1970 Occupation: Director Role: Director Country of Residence: England Nationality: Irish