TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Harrington Franklin Limited

Adresse
2 Hopkins Mead
Chelmsford
Essex
CM2 6SS
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
22 mars 2020
Company Register Address 1 Park Row
Chelmsford
LS1 5AB
Société Numéro de Registre 12344894 Show on Companies House
Accountsmicro-entity
last accounts made up to 31 mars 2023
Activité (Code NAF)42220 - Construction de réseaux électriques et de télécommunications
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
gb-flag GB Edp Renovaveis S.A. Status: Active Notified: 02/11/2023 Companies House Number: A74219304 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 Future Edas Limited (Company No 14058485) Status: Ceased Notified: 16/05/2022 Ceased: 02/11/2023 Companies House Number: 14058485 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Lever, Gary Thomas Status: Ceased Notified: 30/04/2020 Ceased: 16/05/2022 Date of Birth: 02/1955 Nature of Control
  • Significant influence or control
  • Prosser, Terry John Status: Ceased Notified: 02/12/2019 Ceased: 30/04/2020 Date of Birth: 03/1976 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
    AraÚjo Vinagre, Pedro Leeds, England Status: Active Notified: 02/11/2023 Occupation: North & Central Eu Executive Director Role: Director Country of Residence: Spain Nationality: Portuguese
    Caminero MuÑoz, Carmen Leeds, England Status: Active Notified: 02/11/2023 Occupation: Managing Director Role: Director Country of Residence: Spain Nationality: Spanish
    Campbell, Douglas Colin Edward Leeds, England Status: Active Notified: 02/11/2023 Role: Secretary
    Bower, Andrew James William Chelmsford, England Status: Ceased Notified: 14/03/2023 Ceased: 02/11/2023 Date of Birth: 05/1980 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Campbell, Douglas Colin Edward Leeds, England Status: Ceased Notified: 05/04/2024 Ceased: 02/11/2023 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Field, Scott Wesley Chelmsford, England Status: Ceased Notified: 14/03/2023 Ceased: 02/11/2023 Date of Birth: 09/1979 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Prosser, Terry John Chelmsford, England Status: Ceased Notified: 20/02/2023 Ceased: 02/11/2023 Date of Birth: 03/1976 Occupation: Accountant, Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Prosser, Terry John Chelmsford, England Status: Ceased Notified: 30/04/2020 Ceased: 02/11/2023 Role: Secretary
    Pryor, Philip Chelmsford, England Status: Ceased Notified: 14/03/2023 Ceased: 02/11/2023 Date of Birth: 08/1968 Occupation: Company Director Role: Director Country of Residence: England Nationality: British