TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Broomco53245 Limited

Adresse
C/O Kre Corporate Recovery Limited, Unit 8
The Aquarium
1-7 King Street
RG1 2AN
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 04754759 Show on Companies House
Noms Précédents
  • Higgidy 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 (4)

    Source: Companies House
    gb-flag GB Samworth Brothers Limited Status: Active Notified: 30/05/2019 Company Registration: 03116767 (England) Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Campbell, Mark Christian Status: Ceased Notified: 16/04/2016 Ceased: 30/05/2019 Date of Birth: 02/1979 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Foottit, James Status: Ceased Notified: 06/04/2016 Ceased: 30/05/2019 Date of Birth: 11/1978 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Stephens, Camilla Status: Ceased Notified: 06/04/2016 Ceased: 30/05/2019 Date of Birth: 08/1970 Nature of Control
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (13)

    Source: Companies House
    Alderson, Mathew Richard 1-7 King Street, United Kingdom Status: Active Notified: 27/11/2024 Occupation: Director Of Finance Role: Director Country of Residence: England Nationality: British
    Alderson, Mathew Richard 1-7 King Street, United Kingdom Status: Active Notified: 27/11/2024 Role: Secretary
    Kelley, Rachel Shoreham By Sea, West Sussex, United Kingdom Status: Active Notified: 24/03/2021 Date of Birth: 01/1971 Occupation: Ceo Role: Director Country of Residence: England Nationality: British
    Stephens, Camilla Shoreham By Sea, West Sussex, United Kingdom Status: Active Notified: 06/05/2003 Date of Birth: 08/1970 Occupation: Food Developer Role: Director Country of Residence: United Kingdom Nationality: British
    Campbell, Mark Christian Shoreham By Sea, United Kingdom Status: Ceased Notified: 16/08/2008 Ceased: 17/09/2024 Date of Birth: 02/1979 Occupation: Director Role: Director Country of Residence: England Nationality: Irish
    Foottit, Camilla Shoreham By Sea, United Kingdom Status: Ceased Notified: 06/05/2003 Ceased: 17/09/2024 Occupation: Food Developer Role: Director Country of Residence: United Kingdom Nationality: British
    Foottit, James Shoreham By Sea, United Kingdom Status: Ceased Notified: 09/11/2004 Ceased: 17/12/2021 Occupation: Operations Role: Director Country of Residence: England Nationality: British
    Helm, Gareth Francis Shoreham By Sea, United Kingdom Status: Ceased Notified: 30/09/2021 Ceased: 17/09/2024 Date of Birth: 02/1968 Occupation: Non-Executive Director Role: Director Country of Residence: United Kingdom Nationality: British
    Mahoney, Richard Hugo Wyndham Shoreham By Sea, United Kingdom Status: Ceased Notified: 27/05/2022 Ceased: 26/06/2023 Date of Birth: 02/1970 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Marris, Richard Alexis Robertson Shoreham By Sea, United Kingdom Status: Ceased Notified: 23/06/2023 Ceased: 17/09/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Napier-Fenning, Robert Vaughan Shoreham By Sea, United Kingdom Status: Ceased Notified: 24/03/2021 Ceased: 27/11/2024 Date of Birth: 11/1985 Occupation: Finance & Operations Director Role: Director Country of Residence: England Nationality: British
    Napier-Fenning, Robert Vaughan Worthing, England Status: Ceased Notified: 17/12/2021 Ceased: 27/11/2024 Role: Secretary
    Verdino, Henri Gerard, Mr. London, England Status: Ceased Notified: 22/01/2019 Ceased: 17/12/2021 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British