TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Christies Parks LTD

Adresse
Glovers House
Glovers End
East Sussex
TN39 5ES
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
26 février 2021
Company Register Name Christies Parks Limited
Company Register Address C/O Brodies Llp Capital Square
Edinburgh
EH3 8BP
Société Numéro de Registre SC292808 Show on Companies House
Accountsmicro-entity
last accounts made up to 31 décembre 2021
Activité (Code NAF)41201 - Construction de bâtiments résidentiels et non résidentiels
47990 - Autres commerces de détail hors magasin, éventaires ou marchés
55300 - Terrains de camping et parcs pour caravanes ou véhicules de loisirs
Statut de Sociétéactive
Noms Précédents
  • Christies Parks LTD | Burnside Caravan Park
  • 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 (3)

    Source: Companies House
    gb-flag GB Park Holidays Uk Limited Status: Active Notified: 14/04/2022 Companies House Number: 02434151 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Christie, Gordon Alexander Status: Ceased Notified: 06/04/2016 Ceased: 14/04/2022 Date of Birth: 10/1959 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of shares 50 to 75 percent as trust
  • Significant influence or control as trust
  • Christie, Mary Margaret Status: Ceased Notified: 01/04/2022 Ceased: 14/04/2022 Date of Birth: 03/1960 Nature of Control
  • Ownership of shares 50 to 75 percent as trust
  • Significant influence or control as trust
  • Officers (5)

    Source: Companies House
    Ling, Christopher Adam 58 Morrison Street, Edinburgh, United Kingdom Status: Active Notified: 14/04/2022 Date of Birth: 01/1974 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Ling, Christopher Adam 58 Morrison Street, Edinburgh, United Kingdom Status: Active Notified: 14/04/2022 Role: Secretary
    Sills, Jeffrey Alan 58 Morrison Street, Edinburgh, United Kingdom Status: Active Notified: 14/04/2022 Date of Birth: 10/1963 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Ullman, Richard Lewis 58 Morrison Street, Edinburgh, United Kingdom Status: Active Notified: 14/04/2022 Date of Birth: 09/1973 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Clish, Antony Norman 58 Morrison Street, Edinburgh, United Kingdom Status: Ceased Notified: 14/04/2022 Ceased: 31/01/2024 Date of Birth: 12/1961 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (9)

    gb-flag BCC Management Limited Status: Active Companies House Number: 09633876
    gb-flag Bierton Bespoke LTD Status: Active Companies House Number: 12493021
    gb-flag GB Hitio UK LTD Status: Active Companies House Number: 12483217
    gb-flag GB Oaks Bromsgrove LTD Status: Active Companies House Number: 12856380
    gb-flag GB RH-Kurier Limited Status: Active Companies House Number: 05695487
    gb-flag RTC Associates Limited Status: Active Companies House Number: 09385734
    gb-flag GB Silverbrick Commercials LTD Status: Active Companies House Number: 11040925
    gb-flag GB TTG-Xtra LTD Status: Active Companies House Number: 06447667
    gb-flag GB The Norwegian Church Status: Active Companies House Number: 10674059