TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Mitchells & Butlers CIF Limited

Adresse
Fao Lee Miles
27 Fleet Street
Birmingham
B3 1JP
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
1 novembre 2017
Société Numéro de Registre 04267537 Show on Companies House
Accountsdormant
last accounts made up to 31 mars 2022
Activité (Code NAF)56101 - Restaurants et services de restauration mobile
Statut de Sociétéactive
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 (10)

Source: Companies House
Appleton, John Status: Active Notified: 06/04/2016 Date of Birth: 03/1953 Nature of Control
  • Significant influence or control
  • Duck, Jonathan Matthew Status: Active Notified: 01/07/2016 Date of Birth: 05/1961 Nature of Control
  • Significant influence or control
  • Edger, Christian Robert Status: Active Notified: 01/05/2018 Date of Birth: 02/1964 Nature of Control
  • Significant influence or control
  • Lavin, Eamonn Status: Active Notified: 06/04/2019 Date of Birth: 07/1971 Nature of Control
  • Significant influence or control
  • gb-flag GB Law Debenture Pension Trust Corporation Plc Status: Active Notified: 06/04/2016 Companies House Number: 03267461 Nature of Control
  • Significant influence or control
  • gb-flag GB Mitchells & Butlers Pension Trustee Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 09206500 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB Vidett Trustee Services Limited Status: Active Notified: 05/07/2016 Companies House Number: 01050578 Nature of Control
  • Significant influence or control
  • gb-flag GB Aaa Trustee Limited Status: Ceased Notified: 05/07/2016 Ceased: 30/11/2022 Companies House Number: 09073121 Nature of Control
  • Significant influence or control
  • Bramley, Michael Lloyd Status: Ceased Notified: 06/04/2016 Ceased: 30/04/2018 Date of Birth: 04/1951 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Gordon, Andrew Christopher Status: Ceased Notified: 06/04/2016 Ceased: 05/04/2019 Date of Birth: 03/1954 Nature of Control
  • Significant influence or control
  • Officers (9)

    Source: Companies House
    20-20 Trustee Services Limited, 100 Wood Street, London, England, EC2V 7AN Status: Active Notified: 05/07/2016 Role: Director Nationality: British
    Appleton, John Birmingham Status: Active Notified: 23/03/2011 Date of Birth: 03/1953 Occupation: Retired Role: Director Country of Residence: England Nationality: British
    Duck, Jonathan Matthew Birmingham, England Status: Active Notified: 01/07/2016 Date of Birth: 05/1961 Occupation: Ceo Role: Director Country of Residence: United Kingdom Nationality: British
    Edger, Christian Robert Birmingham, England Status: Active Notified: 01/05/2018 Date of Birth: 02/1964 Occupation: Author, Teacher & Coach Of Outstanding L Role: Director Country of Residence: United Kingdom Nationality: British
    Lavin, Eamonn Birmingham Status: Active Notified: 06/04/2019 Date of Birth: 07/1971 Occupation: General Manager Role: Director Country of Residence: England Nationality: Irish
    Shannon, David Birmingham Status: Active Notified: 03/05/2012 Role: Secretary
    The Law Debenture Pension Trust Corporation, Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX Status: Active Notified: 24/10/2008 Role: Director Nationality: Other
    gb-flag GB Vidett Trustee Services Limited Wood Street, London, England, EC2V 7AN Status: Active Notified: 05/07/2016 Role: Corporate-Director Companies House Number: 01050578
    Bramley, Michael Lloyd Burn Bridge, Harrogate Status: Ceased Notified: 13/05/2003 Ceased: 26/04/2007 Occupation: Managing Director Pub And Bars, Retired Role: Director Country of Residence: United Kingdom Nationality: British