TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Park Lane America Holdings Limited

Adresse
Beaufort Court
Egg Farm Lane
Kings Langley
WD4 8LR
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 01389155 Show on Companies House
Accountsfull
last accounts made up to 31 octobre 2021
Activité (Code NAF)64209 - Activités des sociétés holding
Statut de Sociétéactive
Noms Précédents
  • SIR Robert Mcalpine Enterprises Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Res Group Ventures Limited Status: Active Notified: 19/03/2024 Companies House Number: 15494728 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 Newarthill Limited Status: Ceased Notified: 06/04/2016 Ceased: 19/03/2024 Companies House Number: 01050970 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (17)

    Source: Companies House
    Beard, Elizabeth Carol Hemel Hempstead, Hertfordshire, United Kingdom Status: Active Notified: 14/01/2013 Role: Secretary Nationality: British
    Hearth, Dominic James Kings Langley, England Status: Active Notified: 19/03/2024 Role: Secretary
    Mcalpine, Andrew William Hemel Hempstead, Hertfordshire Status: Active Notified: 06/06/1991 Date of Birth: 11/1960 Occupation: Civil Engineering & Role: Director Nationality: British
    Mcalpine, David Malcolm Hemel Hempstead, Hertfordshire Status: Active Notified: 06/06/1991 Date of Birth: 10/1946 Occupation: Civil Engineering & Building Contractor Role: Director Country of Residence: United Kingdom Nationality: British
    Mcalpine, Hector George Hemel Hempstead, Hertfordshire Status: Active Notified: 21/01/2010 Date of Birth: 05/1980 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Patel, Mitesh Raj Kings Langley, United Kingdom Status: Active Notified: 19/03/2024 Occupation: Group Financial Controller Role: Director Country of Residence: United Kingdom Nationality: British
    Mcalpine, Adrian Neil Raeburn Hemel Hempstead Status: Ceased Notified: 06/06/1991 Ceased: 23/02/2024 Date of Birth: 12/1944 Occupation: Property Executive Role: Director Country of Residence: United Kingdom Nationality: British
    Mcalpine, Andrew William, Sir Hemel Hempstead Status: Ceased Ceased: 23/02/2024 Occupation: Civil Engineering & Role: Director Nationality: British
    Mcalpine, Cullum Hemel Hempstead Status: Ceased Notified: 06/06/1991 Ceased: 23/02/2024 Date of Birth: 01/1947 Occupation: Civil Engineering & Building Contractor Role: Director Nationality: British
    Mcalpine, David Malcolm, The Hon Hemel Hempstead Status: Ceased Ceased: 23/02/2024 Occupation: Civil Engineering & Building Contractor Role: Director Country of Residence: United Kingdom Nationality: British
    Mcalpine, Douglas James Hemel Hempstead, United Kingdom Status: Ceased Notified: 01/11/2016 Ceased: 23/02/2024 Date of Birth: 02/1983 Occupation: Manager, Demand Side Management, America, Manager, Demand Side Management, Americas Role: Director Country of Residence: United Kingdom Nationality: British
    Mcalpine, Gavin Malcolm Egg Farm Lane Off Station Road, Kings Langley Status: Ceased Notified: 26/04/2007 Ceased: 23/02/2024 Date of Birth: 02/1966 Occupation: Company Director Role: Director Nationality: British
    Mcalpine, Ian Malcolm Hemel Hempstead Status: Ceased Notified: 06/06/1991 Ceased: 23/02/2024 Date of Birth: 04/1942 Occupation: Building & Civil Engineering Contractor Role: Director Country of Residence: England Nationality: British
    Mcalpine, Richard Hugh Hemel Hempstead Status: Ceased Notified: 06/06/1991 Ceased: 23/02/2024 Date of Birth: 04/1958 Occupation: Company Director Role: Director Nationality: British
    Mcalpine, Robert Edward Thomas William Hemel Hempstead Status: Ceased Notified: 21/01/2010 Ceased: 23/02/2024 Date of Birth: 08/1978 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Pearson, Kevin John Hemel Hempstead, United Kingdom Status: Ceased Notified: 26/06/2013 Ceased: 21/05/2024 Role: Secretary
    Wotherspoon, Robert John William Hemel Hempstead, United Kingdom Status: Ceased Notified: 16/01/2018 Ceased: 19/03/2024 Date of Birth: 01/1967 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (6)

    gb-flag GB Winner Developments Limited Status: Active Notified: 06/04/2016 Companies House Number: 02319285 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 Abacus Developments LTD Status: Ceased Notified: 06/04/2016 Ceased: 29/02/2024 Companies House Number: 01038942 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
  • gb-flag Axis Land Partnerships Limited Status: Ceased Notified: 18/07/2016 Ceased: 19/03/2024 Companies House Number: 10284645 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 Constructenergy Limited Status: Ceased Notified: 06/04/2016 Ceased: 19/03/2024 Companies House Number: 01498746 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 Mcaulay Holdings Limited Status: Ceased Notified: 24/08/2020 Ceased: 19/03/2024 Companies House Number: 12832082 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Uklp Gore Street Limited Status: Ceased Notified: 28/04/2017 Ceased: 27/05/2022 Companies House Number: 09716816 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%