TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Tilbury Douglas Construction Limited

Adresse
1st Floor
T3 Trinity Park
Birmingham
West Midlands
B37 7ES
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
15 juin 2021
Company Register Address 30-40 Eastcheap
London
EC3M 1HD
Société Numéro de Registre 00303359 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2021
Activité (Code NAF)41201 - Construction de bâtiments résidentiels et non résidentiels
42110 - Construction de routes et autoroutes
42130 - Construction de ponts et tunnels
42990 - Construction d'autres ouvrages de génie civil n.c.a.
Statut de Sociétéactive
Noms Précédents
  • Interserve Piling Limited
  • Interserve Construction Limited
  • Interserve Project Services 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 Tilbury Douglas Holdings Limited Status: Active Notified: 27/05/2022 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 Interserve Group Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 27/05/2022 Companies House Number: 06402005 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
    Gandy, Paul Francis London, England Status: Active Notified: 01/10/2019 Date of Birth: 03/1960 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Gill, Matthew Clement Hugh London, England Status: Active Notified: 01/08/2023 Date of Birth: 12/1971 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Harris, Suzannah Amanda London, England Status: Active Notified: 20/09/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mccallion, Sarah Louise London, England Status: Active Notified: 20/09/2023 Occupation: Hr Director Role: Director Country of Residence: England Nationality: British
    Pollard, Charles Nicholas London, England Status: Active Notified: 07/04/2021 Date of Birth: 06/1958 Occupation: Civil Engineer Role: Director Country of Residence: England Nationality: British
    Smith, Martyn James London, England Status: Active Notified: 03/01/2023 Date of Birth: 12/1974 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Tatton, Craig Nicholas London, England Status: Active Notified: 25/09/2017 Date of Birth: 12/1964 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Timmins, Declan Anthony Peter London, England Status: Active Notified: 01/04/2020 Role: Secretary
    James, Jeremy Scott Bickenhill Lane, Birmingham, England Status: Ceased Notified: 05/10/2016 Ceased: 29/06/2018 Occupation: Company Director Role: Director Country of Residence: England Nationality: English
    Restall, George Henry London, England Status: Ceased Notified: 01/04/2020 Ceased: 29/09/2023 Date of Birth: 02/1970 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag Prime Partnering Solutions Limited Status: Ceased Notified: 06/04/2016 Ceased: 25/01/2019 Companies House Number: 09026945 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%