TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Esteiro Business Solutions Limited

Adresse
Ryehills Park
West Haddon
Northamptonshire
NN6 7BX
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
Société Numéro de Registre 04292582 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 décembre 2022
Activité (Code NAF)62012 - Programmation informatique
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 (4)

Source: Companies House
gb-flag GB Esteiro Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 07632758 Nature of Control
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Hampshire, Steve Status: Ceased Notified: 06/04/2016 Ceased: 03/03/2021 Date of Birth: 10/1956 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, Charles Trystan Status: Ceased Notified: 06/04/2016 Ceased: 01/12/2023 Date of Birth: 05/1961 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%
  • Turney, Alison Mary Status: Ceased Notified: 06/04/2016 Ceased: 01/12/2023 Date of Birth: 09/1963 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%
  • Officers (10)

    Source: Companies House
    Hoffman, Jay West Haddon, Northampton, United Kingdom Status: Active Notified: 01/02/2024 Occupation: Ceo Role: Director Country of Residence: United States Nationality: American
    Smith, Gordon West Haddon, Northampton, United Kingdom Status: Active Notified: 01/02/2024 Occupation: Portfolio Manager Role: Director Country of Residence: United States Nationality: American
    Vernon, Mark West Haddon, Northampton, Northamptonshire, United Kingdom Status: Active Notified: 01/05/2023 Date of Birth: 01/1981 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Beresford, Timothy West Haddon, Northampton, United Kingdom Status: Ceased Notified: 01/05/2023 Ceased: 01/02/2024 Date of Birth: 07/1980 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Bray, Jamie West Haddon, Northampton, United Kingdom Status: Ceased Notified: 01/05/2023 Ceased: 01/02/2024 Date of Birth: 12/1982 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Patel, Jignasha West Haddon, Northampton, United Kingdom Status: Ceased Notified: 01/05/2023 Ceased: 01/02/2024 Date of Birth: 03/1973 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Razaq, Usmaan West Haddon, Northampton, United Kingdom Status: Ceased Notified: 01/05/2023 Ceased: 01/02/2024 Date of Birth: 01/1984 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Shaw, Charles Trystan Northampton, United Kingdom Status: Ceased Notified: 29/09/2001 Ceased: 01/02/2024 Date of Birth: 05/1961 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Shaw, Charles Trystan Clipston, Market Harborough, United Kingdom Status: Ceased Notified: 14/03/2014 Ceased: 01/02/2024 Role: Secretary
    Turney, Alison Mary Northampton, United Kingdom Status: Ceased Notified: 29/09/2001 Ceased: 01/02/2024 Date of Birth: 09/1963 Occupation: Marketing Role: Director Country of Residence: United Kingdom Nationality: British