TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Alderley PLC

Adresse
Alderley House
Arnoldsfield Trading Estate
The Downs
Wickwar
Wotton-Under-Edge
GL12 8JD
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Société Numéro de Registre 02378070 Show on Companies House
Accountsgroup
last accounts made up to 30 septembre 2022
Activité (Code NAF)70100 - Activités des sièges sociaux
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 (4)

Source: Companies House
Rose, Lucinda Mary Status: Active Notified: 29/09/2022 Date of Birth: 01/1962 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%
  • Scott-Bowden, Nicola Jane Status: Active Notified: 29/09/2022 Date of Birth: 09/1963 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%
  • Slatter, Philippa Ann Status: Active Notified: 27/10/2021 Date of Birth: 10/1967 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%
  • Shepherd, Anthony James Vernon Status: Ceased Notified: 06/04/2016 Ceased: 17/07/2020 Date of Birth: 09/1931 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (7)

    Source: Companies House
    Coyard, Ivan Roland Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, Gloucestershire Status: Active Notified: 30/03/2023 Date of Birth: 12/1967 Occupation: Director Role: Director Country of Residence: Portugal Nationality: French
    Rose, Lucinda Mary Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, Gloucestershire Status: Active Notified: 23/06/2006 Date of Birth: 01/1962 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Slatter, Philippa Ann Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, Gloucestershire Status: Active Notified: 03/10/1997 Date of Birth: 10/1967 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Slatter, Philippa Ann Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, Gloucestershire Status: Active Notified: 07/07/2017 Role: Secretary
    Wilson, Alan James Stark Arnolds Field Estate The Downs, Wickwar Wotton Under Edge, Gloucestershire Status: Active Notified: 01/11/2012 Date of Birth: 12/1957 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Elcoate, Colin David Arnolds Field Estate The Downs, Wickwar Wotton Under Edge Status: Ceased Notified: 30/09/2019 Ceased: 19/02/2024 Date of Birth: 04/1969 Occupation: Ceo Role: Director Country of Residence: United Kingdom Nationality: British
    Shaw, Martin Humphrey Arnolds Field Estate The Downs, Wickwar Wotton Under Edge Status: Ceased Notified: 05/12/2022 Ceased: 04/01/2024 Date of Birth: 02/1972 Occupation: Chief Financial Officer Role: Director Country of Residence: Scotland Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Albion Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 03204743 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 Alderley Digital Limited Status: Active Notified: 04/10/2022 Companies House Number: 14396362 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Alderley Farms LTD Status: Active Notified: 06/04/2016 Companies House Number: 04515001 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 Alderley International Limited Status: Active Notified: 06/04/2016 Companies House Number: 02640726 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 Alderley Metering Systems LTD Status: Active Notified: 06/04/2016 Companies House Number: 02122431 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 Alderley Process Technologies Limited Status: Active Notified: 06/04/2016 Companies House Number: 02682370 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 Alderley Systems LTD Status: Active Notified: 06/04/2016 Companies House Number: 01905807 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 Jordan Kent Metering Systems LTD Status: Active Notified: 06/04/2016 Companies House Number: 01152015 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Rigestate LTD Status: Active Notified: 30/06/2016 Companies House Number: 02245690 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • gb-flag GB Specialised Management Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 03763419 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors

  • Branch VAT Numbers (1)

    gb-flag Rigidon (UK) LTDStation Road, Berkeley, Glos, GL13 9RL