TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Trafford Centre Group (UK) Limited

Adresse
8 Sackville Street
London
England
W1S 3DG
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
4 juillet 2021
Company Register Address Second Floor, Cheyne House Crown Court
London
EC2V 6AX
Société Numéro de Registre 05148403 Show on Companies House
Accountsgroup
last accounts made up to 31 décembre 2021
Activité (Code NAF)64209 - Activités des sociétés holding
Statut de Sociétéactive
Noms Précédents
  • Intu Trafford Centre Group (UK) Limited
  • CSC Trafford Centre Group (UK) Limited
  • The Trafford Centre Group (UK) Limited
  • Peel Holdings (TCL) Limited
  • Peel Acquisitions Limited
  • De Facto 1128 Limited
  • 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 (2)

    Source: Companies House
    gb-flag GB Nw Baroque Limited Status: Active Notified: 27/10/2023 Companies House Number: 00150997 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Intu Trafford Centre Group Limited Status: Ceased Notified: 06/04/2016 Ceased: 06/04/2016 Companies House Number: 00004199 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    gb-flag GB Allia Bond Services Limited Crown Court, 62-63 Cheapside, London, England, EC2V 6AX Status: Active Notified: 06/03/2024 Role: Corporate-Secretary Companies House Number: 09033937
    Beechey, Katrina Amanda Kerry 62-63 Cheapside, London, England Status: Active Notified: 30/01/2023 Date of Birth: 03/1984 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Crestbridge Uk Limited, London, England Status: Active Notified: 10/11/2020 Role: Secretary
    Greenwood, Jenefer Dawn 62-63 Cheapside, London, England Status: Active Notified: 07/10/2021 Date of Birth: 10/1957 Occupation: Chartered Surveyor Role: Director Country of Residence: United Kingdom Nationality: British
    Panova, Ira Atanasova 62-63 Cheapside, London, England Status: Active Notified: 16/01/2024 Occupation: Director Role: Director Country of Residence: England Nationality: Bulgarian
    Pearce, Fraser James 62-63 Cheapside, London, England Status: Active Notified: 24/07/2020 Date of Birth: 08/1968 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Ross, Henrietta Sophie 62-63 Cheapside, London, England Status: Active Notified: 31/10/2022 Date of Birth: 08/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    gb-flag GB Crestbridge Uk Limited Sackville Street, London, England, W1S 3DG Status: Ceased Notified: 10/11/2020 Ceased: 06/03/2024 Role: Corporate-Secretary Companies House Number: 09822915
    Jackson, Thomas Oliver London, England Status: Ceased Notified: 01/07/2022 Ceased: 16/01/2024 Date of Birth: 12/1981 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Underwood, Steven Keith Lumb Carr Road, Holcombe, United Kingdom Status: Ceased Notified: 20/03/2008 Ceased: 28/01/2011 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB Barton Square Holdco Limited Status: Active Companies House Number: 08363585
    gb-flag GB The Trafford Centre Investments Limited Status: Active Companies House Number: 03822219