TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom D'Entreprise

Mouchel LTD

Marque Kier Holdings Limited
Adresse
81 Fountain Street
Manchester
M2 2EE
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
21 mars 2017
End of VAT Registration
18 mai 2020
Company Register Name Mouchel Limited
Company Register Address Wsp House
London
WC2A 1AF
Société Numéro de Registre 01686040 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)74909 - Autres activités spécialisées, scientifiques et techniques n.c.a.
Statut de Sociétéactive
Noms Précédents
  • Mouchel Holdings Limited
  • Kier Holdings Limited | Kier Holdings Limited
  • Kier Holdings Limited Kier Holdings Limited
  • Mouchel Parkman Services 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 Wsp European Holdings Limited Status: Active Notified: 06/12/2016 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
    Barnard, Miles Lawrence London, United Kingdom Status: Active Notified: 30/07/2013 Date of Birth: 05/1966 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mcgrail, Dean Kevin London, United Kingdom Status: Active Notified: 22/07/2021 Date of Birth: 03/1976 Occupation: Managing Director Role: Director Country of Residence: United Arab Emirates Nationality: British
    Naysmith, Mark William London, United Kingdom Status: Active Notified: 12/10/2016 Date of Birth: 12/1966 Occupation: Civil Engineer Role: Director Country of Residence: Scotland Nationality: British
    Sewell, Karen Anne London, United Kingdom Status: Active Notified: 12/10/2016 Role: Secretary
    Clark, Piers Benedict, Dr Epsom Downs Status: Ceased Notified: 01/11/2005 Ceased: 31/12/2009 Occupation: Principle Scientist Role: Director Country of Residence: United Kingdom Nationality: British
    Rowe, Thomas James Wharton Woking, United Kingdom Status: Ceased Notified: 30/09/2010 Ceased: 17/01/2011 Occupation: Civil Engineer Role: Director Country of Residence: England Nationality: British
    Taylor, Malcolm James New Malden Status: Ceased Notified: 01/08/1998 Ceased: 30/11/2001 Occupation: Engineer Role: Director Country of Residence: United Kingdom Nationality: British
    Williams, Jeremy Mark Bedfordshire Status: Ceased Notified: 08/04/2016 Ceased: 12/10/2016 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (2)

    gb-flag Network Information Services LTD Status: Ceased Notified: 06/04/2016 Ceased: 11/09/2017 Companies House Number: 07647453 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 Vinci Facilities Partnerships Limited Status: Ceased Notified: 06/04/2016 Ceased: 28/07/2017 Companies House Number: 09312312 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%
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm