TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Aldermore Group PLC

Adresse
4th Floor Block D
Apex Plaza, Forbury Road
Reading
RG1 1AX
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 06764335 Show on Companies House
Noms Précédents
  • Aldermore Group Limited
  • AC Acquisitions 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 (1)

    Source: Companies House
    gb-flag GB Firstrand International Limited Status: Ceased Notified: 14/03/2018 Ceased: 14/03/2018 Companies House Number: 00017166 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (15)

    Source: Companies House
    Banks, Richard Lee Apex Plaza, Forbury Road, Reading, Berkshire Status: Active Notified: 01/09/2020 Date of Birth: 06/1951 Occupation: Director Role: Director Country of Residence: Wales Nationality: British
    Butler, Patrick Noel Apex Plaza, Forbury Road, Reading, Berkshire Status: Active Notified: 01/01/2018 Date of Birth: 12/1960 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: Irish
    Coates, Ralph Douglas Apex Plaza, Forbury Road, Reading, Berkshire Status: Active Notified: 01/05/2022 Date of Birth: 10/1972 Occupation: Chief Financial Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Conway, Melissa Apex Plaza, Forbury Road, Reading, Berkshire Status: Active Notified: 01/03/2023 Role: Secretary
    Cooper, Steven Martin Apex Plaza, Forbury Road, Reading, Berkshire Status: Active Notified: 10/05/2021 Date of Birth: 04/1970 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Crowley, Desmond Edward Apex Plaza, Forbury Road, Reading, Berkshire Status: Active Notified: 01/05/2020 Date of Birth: 10/1959 Occupation: Director Role: Director Country of Residence: Ireland Nationality: Irish
    Davias, Markos George Apex Plaza, Forbury Road, Reading Status: Active Notified: 01/04/2024 Occupation: Director Role: Director Country of Residence: South Africa Nationality: South African
    Handcock, Ruth Anna Apex Plaza, Forbury Road, Reading Status: Active Notified: 01/10/2021 Date of Birth: 02/1980 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hitchins, John Charles Fortescue Apex Plaza, Forbury Road, Reading, Berkshire Status: Active Notified: 28/05/2014 Date of Birth: 02/1955 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Hughes, David Jonathan Apex Plaza, Forbury Road, Reading Status: Active Notified: 01/01/2024 Role: Secretary
    Murray, Rosemary Carol Apex Plaza, Forbury Road, Reading, Berkshire Status: Active Notified: 01/08/2021 Date of Birth: 01/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Vilakazi, Mary Seemane Apex Plaza, Forbury Road, Reading Status: Active Notified: 01/04/2024 Occupation: Director Role: Director Country of Residence: South Africa Nationality: South African
    Baines, John Duncan Apex Plaza, Forbury Road, Reading, United Kingdom Status: Ceased Notified: 28/06/2011 Ceased: 26/02/2013 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Kellan, Hetash Surendrakumar Apex Plaza, Forbury Road, Reading Status: Ceased Notified: 08/10/2018 Ceased: 31/03/2024 Date of Birth: 12/1971 Occupation: Director Role: Director Country of Residence: South Africa Nationality: South African
    Pullinger, Alan Patrick Apex Plaza, Forbury Road, Reading Status: Ceased Notified: 14/03/2018 Ceased: 31/03/2024 Date of Birth: 12/1965 Occupation: Company Director Role: Director Country of Residence: South Africa Nationality: South African

    Companies Controlled by This Company (2)

    gb-flag Aldermore Bank PLC Status: Active Notified: 06/04/2016 Companies House Number: 00947662 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Motonovo Finance Limited Status: Active Notified: 06/09/2018 Companies House Number: 11556144 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors