TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Tudor Group LTD

Adresse
5
James Nasmyth Way
Eccles
M30 0SF
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
5 février 2017
Company Register Address Riding Court House Riding Court Road
Manchester
SL3 9JT
Société Numéro de Registre 10474961 Show on Companies House
Accountsgroup
last accounts made up to 31 décembre 2021
Activité (Code NAF)81221 - Autres activités de nettoyage des bâtiments et nettoyage industriel
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 Atlas Fm Group Status: Active Notified: 17/02/2024 Companies House Number: 06883247 Nature of Control
  • Ownership of shares - 75% or more
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Camilleri, Anthony Tyrone Status: Ceased Notified: 11/11/2016 Ceased: 14/09/2020 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%
  • gb-flag GB Foresight Regional Investment General Partner Llp (In Its Capacity As General Partner Of Foresight Regional Investment Lp) Status: Ceased Notified: 22/12/2016 Ceased: 17/02/2024 Companies House Number: So305514 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Officers (6)

    Source: Companies House
    Earley, Nicholas James Datchet, Slough, England Status: Active Notified: 17/02/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Empson, Raymond William Datchet, Slough, England Status: Active Notified: 17/02/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Caqueret, Fabien Pierre Datchet, Slough, England Status: Ceased Notified: 16/09/2019 Ceased: 17/02/2024 Date of Birth: 05/1975 Occupation: Company Director Role: Director Country of Residence: England Nationality: French
    Conway, Nicholas Robert Datchet, Slough, England Status: Ceased Notified: 01/03/2022 Ceased: 17/02/2024 Date of Birth: 07/1973 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Crook, Ian Kenneth Eccles, Manchester, England Status: Ceased Notified: 01/10/2020 Ceased: 17/02/2024 Date of Birth: 12/1970 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Minnock, Hugh Thomas Francis Datchet, Slough, England Status: Ceased Notified: 04/11/2020 Ceased: 17/02/2024 Date of Birth: 05/1987 Occupation: Senior Investment Manager Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (3)

    gb-flag JX3 Support Services LTD Status: Active Notified: 29/04/2022 Companies House Number: 06711146 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Solutions-Facilities Management LTD Status: Active Notified: 15/07/2022 Companies House Number: 09572461 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Tudor Contract Cleaners LTD Status: Active Notified: 22/12/2016 Companies House Number: 03087189 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors