TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Test Equipment Asset Management LTD

Adresse
Unit 1 Waverley Indus Park
Hailsham Drive
Harrow
Middlesex
HA1 4TR
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
Company Register Name Test Equipment Asset Management Limited
Société Numéro de Registre 05760974 Show on Companies House
Accountsunaudited-abridged
last accounts made up to 31 décembre 2021
Activité (Code NAF)74909 - Autres activités spécialisées, scientifiques et techniques n.c.a.
Statut de Sociétéactive
Noms Précédents
  • Stevton (NO.351) 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 (5)

    Source: Companies House
    gb-flag GB Electro Rent Corporation Status: Active Notified: 31/01/2017 Companies House Number: 00000095 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of shares 75 to 100 percent as firm
  • Peng-Tseng, Chiao-Li Status: Active Notified: 13/09/2023 Date of Birth: 06/1975 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • Rennie, Nigel Status: Active Notified: 06/01/2020 Date of Birth: 07/1960 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • Watson, Jonathan Status: Active Notified: 06/01/2020 Date of Birth: 11/1984 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • Wilkinson, Gregory Status: Active Notified: 06/01/2020 Date of Birth: 01/1975 Nature of Control
  • Significant influence or control
  • Significant influence or control as firm
  • Officers (7)

    Source: Companies House
    Peng-Tseung, Chiao-Li Hailsham Drive, Harrow Status: Active Notified: 13/09/2023 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Rennie, Nigel Forbes Hailsham Drive, Harrow, Middlesex Status: Active Notified: 06/01/2020 Date of Birth: 07/1960 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Rennie, Nigel Forbes, Mr. Hailsham Drive, Harrow Status: Active Notified: 06/01/2020 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Watson, Jonathan C Hailsham Drive, Harrow, Middlesex Status: Active Notified: 06/01/2020 Date of Birth: 11/1984 Occupation: Director Role: Director Country of Residence: United States Nationality: American
    Watson, Jonathan C, Mr. Hailsham Drive, Harrow Status: Active Notified: 06/01/2020 Occupation: Director Role: Director Country of Residence: United States Nationality: American
    Wilkinson, Gregory Lupton Hailsham Drive, Harrow Status: Active Notified: 06/01/2020 Date of Birth: 01/1975 Occupation: Director Role: Director Country of Residence: United States Nationality: American
    Reed, Shaun Cowell Hailsham Drive, Harrow Status: Ceased Notified: 15/12/2022 Ceased: 05/04/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (1)

    gb-flag GB Newmir Limited Status: Active Companies House Number: 02062689

    Branch VAT Numbers (1)

    gb-flag Newmir PLCForbes House, Whitefriars Estate, Tudor Road, Harrow, Middx, HA3 5SS