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
Société Numéro de Registre 05148403 Show on Companies House
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
  • 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 (11)

    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: United Kingdom 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
    Whittaker, John Malew, Ballasalla Status: Ceased Notified: 22/06/2004 Ceased: 28/01/2011 Occupation: Director Role: Director Country of Residence: Isle Of Man Nationality: British

    Companies Controlled by This Company (2)

    gb-flag GB The Trafford Centre Investments Limited Status: Active Notified: 06/04/2016 Companies House Number: 03822219 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 Barton Square Holdco Limited Status: Ceased Notified: 06/04/2016 Ceased: 29/08/2018 Companies House Number: 08363585 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors