TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Culligan Commercial (UK) LTD

Adresse
Halifax House
Halifax Road
Cressex Business Park
High Wycombe
HP12 3SE
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
11 mai 2016
Company Register Name Culligan Commercial (UK) Limited
Company Register Address Fourth Floor Abbots House
Reading
RG1 3BD
Société Numéro de Registre 08915340 Show on Companies House
Accountssmall
last accounts made up to 31 décembre 2021
Activité (Code NAF)36000 - Captage, traitement et distribution d'eau
Statut de Sociétéactive
Noms Précédents
  • Culligan UK Limited
  • Culligan (UK) Limited
  • Leith Water 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 (4)

    Source: Companies House
    gb-flag GB Culligan Shared Services (Uk) Limited Status: Active Notified: 13/01/2021 Companies House Number: 11540567 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB 1938 Holding Limited Status: Ceased Notified: 12/03/2018 Ceased: 13/01/2021 Companies House Number: 11230458 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 Leith Investments Limited Status: Ceased Notified: 06/04/2016 Ceased: 12/03/2018 Companies House Number: Sc335948 Nature of Control
  • Ownership of shares - 75% or more
  • Smith, Christopher Status: Ceased Notified: 06/04/2016 Ceased: 12/03/2018 Date of Birth: 05/1967 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Officers (5)

    Source: Companies House
    Boyd, Simon John Abbey Street, Reading, Berkshire, England Status: Active Notified: 12/03/2018 Date of Birth: 01/1960 Occupation: Director Role: Director Country of Residence: United Arab Emirates Nationality: British
    Kent, Jamie Christian Abbey Street, Reading, England Status: Active Notified: 22/03/2021 Date of Birth: 09/1984 Occupation: Company Secretary Role: Director Country of Residence: United Kingdom Nationality: British
    Stumpo, Pierpaolo Abbey Street, Reading, Berkshire, England Status: Active Notified: 20/08/2019 Date of Birth: 06/1973 Occupation: Director Role: Director Country of Residence: Italy Nationality: Italian
    Williams, Sarah Anne Abbey Street, Reading, England Status: Active Notified: 22/03/2021 Date of Birth: 11/1974 Occupation: Hr Director Role: Director Country of Residence: United Kingdom Nationality: British
    Bamber, Tracey Ann Abbey Street, Reading, England Status: Ceased Notified: 22/03/2021 Ceased: 01/11/2022 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British