TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Adrian Mecklenburgh Limited

Adresse
Unit 8
Spectrum Business Estate
Bircholt Road
Parkwood
Maidstone, Kent
ME15 9YP
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
15 mai 2016
End of VAT Registration
20 février 2021
Company Register Address Laurel House Woodlands Park
Newton-Le-Willows
WA12 0HH
Société Numéro de Registre 01481282 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 décembre 2021
Activité (Code NAF)46341 - Commerce de gros de boissons
46370 - Commerce de gros de café, thé, cacao et épices
46390 - Commerce de gros non spécialisé de denrées, boissons et tabac
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 (3)

Source: Companies House
gb-flag GB Vimto (Out Of Home) Limited Status: Active Notified: 01/02/2019 Companies House Number: 08795779 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Mecklenburgh, Alison Jane Status: Ceased Notified: 06/04/2016 Ceased: 01/02/2019 Date of Birth: 05/1966 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%
  • Mecklenburgh, Gayelord Adrian Status: Ceased Notified: 06/04/2016 Ceased: 01/02/2019 Date of Birth: 09/1954 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%
  • Officers (7)

    Source: Companies House
    Milne, Andrew Paul Ashton Road, Newton-Le-Willows, England Status: Active Notified: 01/08/2022 Date of Birth: 07/1973 Occupation: Company Director Role: Director Country of Residence: Wales Nationality: Welsh
    Newman, Richard Hugh Ashton Road, Newton-Le-Willows, England Status: Active Notified: 21/03/2024 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Newman, Richard Hugh Ashton Road, Newton-Le-Willows, England Status: Active Notified: 21/03/2024 Role: Secretary
    Caddy, Sarah Louise Ashton Road, Newton-Le-Willows, England Status: Ceased Notified: 25/04/2023 Ceased: 21/03/2024 Role: Secretary
    Caddy, Sarah Louise Newton-Le-Willows, England Status: Ceased Notified: 24/10/2023 Ceased: 21/03/2024 Occupation: Company Secretary/director Role: Director Country of Residence: England Nationality: British
    Croston, Timothy John Ashton Road, Newton-Le-Willows, England Status: Ceased Notified: 01/02/2019 Ceased: 02/03/2020 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Nichols, James Edward Ashton Road, Newton-Le-Willows, England Status: Ceased Notified: 01/08/2022 Ceased: 24/10/2023 Date of Birth: 10/1979 Occupation: Non Executive Director Role: Director Country of Residence: United Kingdom Nationality: British