TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

MTD Coln Industrial LTD

Adresse
Clive House
Old Brewery Mews
Hampstead
London
NW3 1PZ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Company Register Name MTD Coln Industrial Limited
Company Register Address 12th Floor Aldgate Tower
London
E1W 9US
Société Numéro de Registre 06941101 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 30 avril 2022
Activité (Code NAF)68100 - Activités des marchands de biens immobiliers
Statut de Sociétéactive
Noms Précédents
  • Property Auction 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 (8)

    Source: Companies House
    Baker, Michael Terence Status: Active Notified: 06/04/2016 Date of Birth: 04/1961 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%
  • Mendelsohn, Jonathan Neil Status: Active Notified: 17/12/2018 Date of Birth: 12/1966 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%
  • Pears, Daniela Claire Status: Active Notified: 17/12/2018 Date of Birth: 05/1968 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%
  • Pears, David Alan Status: Active Notified: 06/04/2016 Date of Birth: 04/1968 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%
  • Pears, Mark Andrew Status: Active Notified: 06/04/2016 Date of Birth: 11/1962 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%
  • Pears, Trevor Steven Status: Active Notified: 06/04/2016 Date of Birth: 06/1964 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Rowley, Nigel Status: Active Notified: 17/12/2018 Date of Birth: 10/1963 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%
  • Shaw, Barry Michael Howard Status: Active Notified: 06/04/2016 Date of Birth: 07/1956 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Bennett, William Frederick London, United Kingdom Status: Active Notified: 15/03/2013 Role: Secretary
    Pears, David Alan Hampstead, London, United Kingdom Status: Active Notified: 06/09/2011 Date of Birth: 04/1968 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Pears, Mark Andrew Hampstead, London, United Kingdom Status: Active Notified: 06/09/2011 Date of Birth: 11/1962 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Pears, Trevor Steven London Status: Active Notified: 23/06/2009 Date of Birth: 06/1964 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Pears, Trevor Steven, Sir London Status: Active Notified: 23/06/2009 Occupation: Director Role: Director Country of Residence: England Nationality: British
    gb-flag GB Wpg Registrars Limited Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US Status: Active Notified: 06/09/2011 Role: Corporate-Director Companies House Number: 05513520
    Wpg Registrars Limited, London, United Kingdom Status: Active Notified: 06/09/2011 Role: Director

    Companies Controlled by This Company (5)

    gb-flag GB Camberley Business Centre Management Limited Status: Active Notified: 05/07/2018 Companies House Number: 05456147 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • gb-flag GB Camberley Business Centre 2 Management Limited Status: Ceased Notified: 05/07/2018 Ceased: 08/11/2021 Companies House Number: 07846443 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 Cosgrove WAY Estate Management Company Limited Status: Ceased Notified: 31/07/2019 Ceased: 22/01/2021 Companies House Number: 12132486 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Stafford Park 15 Management Company LTD Status: Ceased Notified: 24/02/2017 Ceased: 25/09/2018 Companies House Number: 10637944 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 Windover Court Estate Management Company Limited Status: Ceased Notified: 04/12/2018 Ceased: 28/02/2020 Companies House Number: 11711044 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - 75% or more