TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Chamberlin PLC

Adresse
Chuckery Foundry
Chuckery Road
Walsall
Staffs
WS1 2DU
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
End of VAT Registration
29 octobre 2024
Société Numéro de Registre 00076928 Show on Companies House
Accountsgroup
last accounts made up to 31 mai 2022
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéliquidation
Noms Précédents
  • Chamberlin and Hill P.L.C.
  • 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
    Brown, Trevor Edward Status: Active Notified: 09/03/2021 Date of Birth: 06/1946 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 (9)

    Source: Companies House
    Brown, Trevor Edward Walsall, W Midlands Status: Active Notified: 08/03/2021 Date of Birth: 06/1946 Occupation: Director Role: Director Country of Residence: Switzerland Nationality: British
    Nolan, Kevin John Walsall, West Midlands, England Status: Active Notified: 09/09/2013 Date of Birth: 11/1956 Occupation: Non-Executive Director Role: Director Country of Residence: United Kingdom Nationality: British
    Price, Kevin Walsall, W Midlands Status: Active Notified: 01/06/2021 Date of Birth: 06/1980 Occupation: Chief Executive Role: Director Country of Residence: England Nationality: British
    Bell, Peter Edwin Ingestre Status: Ceased Notified: 01/04/1995 Ceased: 09/11/2004 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Bell, Peter Edwin Ingestre Status: Ceased Ceased: 09/11/2004 Role: Secretary Nationality: British
    Butler-Wheelhouse, Keith Oliver Walsall Status: Ceased Notified: 01/03/2012 Ceased: 05/04/2024 Date of Birth: 03/1946 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Tomlinson, Alan John Walsall, W Midlands Status: Ceased Notified: 01/06/2021 Ceased: 09/05/2024 Date of Birth: 09/1968 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Tomlinson, Alan John Walsall, W Midlands Status: Ceased Notified: 01/06/2021 Ceased: 09/05/2024 Role: Secretary
    Vicary, Adam Station Road, Bakewell Status: Ceased Notified: 27/09/2001 Ceased: 17/05/2010 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (9)

    gb-flag GB Chamberlin & Hill Castings Limited Status: Active Notified: 20/07/2016 Companies House Number: 00282360 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
  • gb-flag GB Chamberlin & Hill LTD Status: Active Notified: 20/07/2016 Companies House Number: 00261843 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
  • gb-flag GB Chamberlin Foundry Limited Status: Active Notified: 10/12/2016 Companies House Number: 09938004 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 Chamberlin Group Limited Status: Active Notified: 20/07/2016 Companies House Number: 00087084 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
  • gb-flag GB Ductile Castings Limited Status: Active Notified: 20/07/2016 Companies House Number: 01814643 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
  • gb-flag GB Fitter & Poulton Limited Status: Active Notified: 20/07/2016 Companies House Number: 01175182 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
  • gb-flag GB Fred Duncombe Limited Status: Active Notified: 20/07/2016 Companies House Number: 00360813 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
  • gb-flag Russell Ductile Castings LTD Status: Active Notified: 01/11/2016 Companies House Number: 00324456 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control as firm
  • gb-flag GB Webb Lloyd Limited Status: Active Notified: 20/07/2016 Companies House Number: 02364330 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm