TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

STM 360 Limited

Adresse
Unit 4, Marrtree Business P
Thunderhead Ridge
Castleford
WF10 4UA
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
2 avril 2017
Société Numéro de Registre 10111024 Show on Companies House
Accountsfull
last accounts made up to 31 mai 2022
Activité (Code NAF)41202 - Construction de bâtiments résidentiels et non résidentiels
Statut de Sociétéactive
Noms Précédents
  • MY 360 Living 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 (6)

    Source: Companies House
    gb-flag GB Stm 360 Group Limited Status: Active Notified: 31/03/2021 Companies House Number: 12914931 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Housing Growth Partnership Limited Status: Ceased Notified: 19/07/2017 Ceased: 17/05/2019 Companies House Number: 09504850 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB My 360 Living Holdings Limited Status: Ceased Notified: 26/04/2017 Ceased: 22/03/2021 Companies House Number: 04497863 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Stm 360 Consultancy Limited Status: Ceased Notified: 22/02/2021 Ceased: 31/03/2021 Companies House Number: 12914937 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Taylor, Gary Status: Ceased Notified: 07/04/2016 Ceased: 17/05/2019 Date of Birth: 01/1968 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Watson, Andrew Roger Status: Ceased Notified: 07/04/2016 Ceased: 17/05/2019 Date of Birth: 10/1969 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (7)

    Source: Companies House
    Green, Jason Adam Castleford, England Status: Active Notified: 21/09/2022 Date of Birth: 09/1973 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Lazenby, Simon Castleford, England Status: Active Notified: 21/09/2022 Date of Birth: 03/1975 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Lazenby, Simon Castleford, England Status: Active Notified: 07/04/2016 Role: Secretary
    Marshall, Richard Paul Castleford, England Status: Active Notified: 14/07/2020 Date of Birth: 04/1975 Occupation: Operations Director Role: Director Country of Residence: England Nationality: British
    Rawson, James Oliver Castleford, England Status: Active Notified: 21/09/2022 Date of Birth: 11/1985 Occupation: Commercial Director Role: Director Country of Residence: England Nationality: British
    Taylor, Gary Castleford, England Status: Active Notified: 07/04/2016 Date of Birth: 01/1969 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Watson, Andrew Roger Castleford, England Status: Active Notified: 07/04/2016 Date of Birth: 10/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British