TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

East West Connect LTD

Adresse
Unit 5
Silicone Business Centre
28 Wadsworth Road
Perivale
Middlesex
UB6 7JD
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Company Register Name East West Connect Limited
Company Register Address 1st Floor County House
Chelmsford
CM2 0RG
Société Numéro de Registre 02321487 Show on Companies House
Accountsfull
last accounts made up to 30 juin 2022
Activité (Code NAF)43210 - Installation électrique
43220 - Travaux de plomberie et installation de chauffage et de conditionnement d'air
43290 - Autres travaux d'installation
Statut de Sociétéactive
Noms Précédents
  • East West Electric 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 (1)

    Source: Companies House
    gb-flag GB East West Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 05839797 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Allen, Marcus Matthew 100 New London Road, Chelmsford, Essex, United Kingdom Status: Active Notified: 01/07/2015 Date of Birth: 05/1973 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Carroll, Ross James 100 New London Road, Chelmsford, Essex, United Kingdom Status: Active Notified: 25/05/2018 Date of Birth: 03/1980 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Cooper, Christopher James Chelmsford, Essex, United Kingdom Status: Active Notified: 23/02/2022 Date of Birth: 06/1985 Occupation: Commercial Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lapthorn, Mark 100 New London Road, Chelmsford, Essex, United Kingdom Status: Active Notified: 01/12/2020 Date of Birth: 02/1974 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    O'Hanlon, Kathleen Mary 100 New London Road, Chelmsford, Essex, United Kingdom Status: Active Notified: 07/01/2014 Date of Birth: 11/1961 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Irish
    O'Hanlon, Niamh Maria 100 New London Road, Chelmsford, Essex, United Kingdom Status: Active Notified: 25/05/2018 Date of Birth: 04/1989 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Irish
    O'Hanlon, Patrick Liam 100 New London Road, Chelmsford, Essex, United Kingdom Status: Active Notified: 25/05/2018 Date of Birth: 11/1991 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Irish
    Tanna, Niraj Pravinbhai 28 Wadsworth Road, Perivale, Middlesex, United Kingdom Status: Active Notified: 19/06/2015 Role: Secretary

    Companies Controlled by This Company (1)

    gb-flag Chaswest LTD Status: Ceased Notified: 05/12/2018 Ceased: 01/04/2022 Companies House Number: 11712323 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors