TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

NW Montana & Dakota Propco LTD

Adresse
4th Floor
52-54 Gracechurch Street
London
EC3V 0EH
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 10004577 Show on Companies House
Accountssmall
last accounts made up to 31 décembre 2022
Activité (Code NAF)68209 - Location et exploitation de biens immobiliers propres ou loués
Statut de Sociétéactive
Noms Précédents
  • QWR Properties NW01 Limited
  • Tipi Properties NW01 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 (2)

    Source: Companies House
    gb-flag GB Tipi Properties Holdco Limited Status: Ceased Notified: 06/04/2016 Ceased: 09/09/2016 Companies House Number: 10004550 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 Wembley Nw01 Holdco Limited Status: Ceased Notified: 09/09/2016 Ceased: 01/12/2023 Companies House Number: 10348680 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (9)

    Source: Companies House
    Barranco, Filippo London, England Status: Active Notified: 01/12/2023 Occupation: Vice President Role: Director Country of Residence: England Nationality: Italian
    gb-flag GB Mourant Governance Services (uk) Limited 52-54 Gracechurch Street, London, England, EC3V 0EH Status: Active Notified: 01/12/2023 Role: Corporate-Secretary Companies House Number: 11552614
    Roberts, Andrew Joseph London, England Status: Active Notified: 01/12/2023 Occupation: Executive Director Role: Director Country of Residence: United Kingdom Nationality: British
    Dodd, Angus Alexander London, United Kingdom Status: Ceased Notified: 27/06/2016 Ceased: 07/11/2019 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Heazell, Frances Victoria London, United Kingdom Status: Ceased Notified: 05/10/2016 Ceased: 01/12/2023 Role: Secretary
    Saunders, James Michael Edward London, United Kingdom Status: Ceased Notified: 15/02/2016 Ceased: 01/12/2023 Date of Birth: 05/1966 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Shah, Rajesh London, United Kingdom Status: Ceased Notified: 30/09/2016 Ceased: 01/12/2023 Date of Birth: 10/1972 Occupation: Transactions Director Role: Director Country of Residence: England Nationality: British
    Slavin, Philip Simon London, United Kingdom Status: Ceased Notified: 13/02/2020 Ceased: 01/12/2023 Date of Birth: 10/1974 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Weiss, Shelby Melissa London, England Status: Ceased Notified: 01/12/2023 Ceased: 30/04/2024 Occupation: Executive Director Role: Director Country of Residence: United Kingdom Nationality: American