TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

International Academy of Chinese Culinary Arts LTD

Adresse
1 The Square Manfield Avenu
Coventry
West Midlands
CV2 2QJ
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
24 mars 2019
Company Register Address The Bristol Office 2nd Floor, 5 High Street
Liverpool
BS9 3BY
Société Numéro de Registre 11803143 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 28 février 2022
Activité (Code NAF)85320 - Enseignement secondaire technique ou professionnel
85510 - Enseignement de disciplines sportives et d'activités de loisirs
85590 - Enseignements divers
85600 - Activités de soutien à l'enseignement
Statut de Sociétéactive
Noms Précédents
  • The LU BAN Workshop CO LTD
  • 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 (6)

    Source: Companies House
    Dutton, Xiaoli Status: Active Notified: 04/02/2019 Date of Birth: 03/1971 Nature of Control
  • Right to appoint and remove directors
  • Grocott, Russell John Status: Active Notified: 04/02/2019 Date of Birth: 08/1958 Nature of Control
  • Right to appoint and remove directors
  • House, Mark Andrew Daryl Status: Active Notified: 04/02/2019 Date of Birth: 11/1971 Nature of Control
  • Right to appoint and remove directors
  • Hughes, David Christopher Status: Active Notified: 04/02/2019 Date of Birth: 08/1974 Nature of Control
  • Right to appoint and remove directors
  • Mounfield, Michael Jon Status: Active Notified: 04/02/2019 Date of Birth: 10/1967 Nature of Control
  • Right to appoint and remove directors
  • gb-flag GB Pam Education Consultancy Services Ltd Status: Active Notified: 28/07/2020 Companies House Number: 10506527 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Officers (6)

    Source: Companies House
    Dutton, Xiaoli Balsall Common, Coventry, United Kingdom Status: Active Notified: 04/02/2019 Date of Birth: 03/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Grocott, Russell Yapton, Arundel, England Status: Active Notified: 04/02/2019 Role: Secretary
    Grocott, Russell John Yapton, Arundel, England Status: Active Notified: 04/02/2019 Date of Birth: 08/1958 Occupation: Director Role: Director Country of Residence: England Nationality: British
    House, Mark Andrew Daryl Southend On Sea, United Kingdom Status: Active Notified: 04/02/2019 Date of Birth: 11/1971 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Hughes, David Christopher Prescot, Liverpool, United Kingdom Status: Active Notified: 04/02/2019 Date of Birth: 08/1974 Occupation: Consultant Role: Director Country of Residence: United Kingdom Nationality: British
    Mounfield, Michael Jon Kendal, United Kingdom Status: Active Notified: 04/02/2019 Date of Birth: 10/1967 Occupation: Director Role: Director Country of Residence: England Nationality: British