TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Cussins (North East) Limited

Adresse
12 Bondgate Within
Alnwick
Northumberland
NE66 1TD
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
26 mai 2017
Société Numéro de Registre 04104775 Show on Companies House
Accountsfull
last accounts made up to 30 septembre 2022
Activité (Code NAF)41202 - Construction de bâtiments résidentiels et non résidentiels
Statut de Sociétéactive
Noms Précédents
  • Cussins North East Limited
  • Cussins 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 (1)

    Source: Companies House
    gb-flag GB Cussins Limited Status: Active Notified: 06/04/2016 Companies House Number: 09030163 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (9)

    Source: Companies House
    Barnes, Colin Leslie Alnwick, Northumberland, United Kingdom Status: Active Notified: 13/10/2016 Date of Birth: 03/1960 Occupation: Town & Country Planner Role: Director Country of Residence: England Nationality: British
    Brocklehurst, David Mark Derek Alnwick, England Status: Active Notified: 05/10/2016 Date of Birth: 09/1976 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Cussins, Jabin Philip Alnwick, Northumberland, United Kingdom Status: Active Notified: 20/03/2001 Date of Birth: 07/1980 Occupation: Property Developer Role: Director Country of Residence: England Nationality: British
    Cussins, Peter Ian Alnwick, Northumberland, United Kingdom Status: Active Notified: 20/03/2001 Date of Birth: 03/1949 Occupation: Property Developer Role: Director Country of Residence: England Nationality: British
    Ingle, Clare 110 Quayside, Newcastle Upon Tyne, England Status: Active Notified: 01/10/2021 Date of Birth: 11/1980 Occupation: Cfo Role: Director Country of Residence: United Kingdom Nationality: British
    Lowry, Richard Anthony Johnson Alnwick, England Status: Active Notified: 11/05/2015 Date of Birth: 05/1972 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Lowry, Richard Anthony Johnson Alnwick, England Status: Active Notified: 11/05/2015 Role: Secretary
    Straughan, David Newcastle Upon Tyne, United Kingdom Status: Active Notified: 08/04/2021 Date of Birth: 06/1980 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Wilson, Roderick Charles St John Alnwick, Northumberland, United Kingdom Status: Active Notified: 13/10/2016 Date of Birth: 01/1961 Occupation: Land Agent Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Brinkburn Place (Longframlington) Management Company Limited Status: Active Notified: 21/03/2022 Companies House Number: 13992803 Nature of Control
  • Significant influence or control
  • gb-flag GB Burgham Management Company Limited Status: Active Notified: 20/03/2023 Companies House Number: 14742534 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB North Quay (Albert Edward Dock) Flat Management Company Limited Status: Active Notified: 04/10/2017 Companies House Number: 10997188 Nature of Control
  • Significant influence or control
  • gb-flag GB River Meadow (Wark) Management Company Limited Status: Active Notified: 08/12/2022 Companies House Number: 14530000 Nature of Control
  • Significant influence or control
  • gb-flag GB Backworth Park Management Company Limited Status: Ceased Notified: 06/10/2017 Ceased: 31/01/2022 Companies House Number: 11000009 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Brunton Place Management Company Limited Status: Ceased Notified: 13/11/2019 Ceased: 24/12/2021 Companies House Number: 12312049 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Haughton Square (Humshaugh) Management Company Limited Status: Ceased Notified: 06/07/2017 Ceased: 30/09/2020 Companies House Number: 10852537 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB North Quay (Albert Edward Dock) Management Company Limited Status: Ceased Notified: 10/10/2017 Ceased: 27/05/2020 Companies House Number: 11004845 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag GB ST John's Place (Alnwick) Management Company Limited Status: Ceased Notified: 14/02/2018 Ceased: 30/09/2020 Companies House Number: 11206673 Nature of Control
  • Ownership of voting rights - 75% or more
  • gb-flag GB The Grove (Longframlington) Management Company Limited Status: Ceased Notified: 10/10/2017 Ceased: 05/07/2019 Companies House Number: 11004679 Nature of Control
  • Ownership of voting rights - 75% or more